SKYVIEW TOWER SYSTEMS LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

12/11/2412 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/01/2426 January 2024 Secretary's details changed for Geoffrey Ludlow on 2024-01-23

View Document

25/01/2425 January 2024 Director's details changed for Mrs Iona Victoria Ludlow on 2024-01-23

View Document

25/01/2425 January 2024 Change of details for Mr Geoffrey Charles Ludlow as a person with significant control on 2024-01-24

View Document

25/01/2425 January 2024 Change of details for Mr Geoffrey Charles Ludlow as a person with significant control on 2024-01-23

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

25/01/2425 January 2024 Director's details changed for Mr Allan John Pierre Lhermette on 2024-01-24

View Document

25/01/2425 January 2024 Director's details changed for Mr Geoffrey Charles Ludlow on 2024-01-24

View Document

25/01/2425 January 2024 Director's details changed for Mrs Iona Victoria Ludlow on 2024-01-24

View Document

25/01/2425 January 2024 Director's details changed for Mr Allan John Pierre Lhermette on 2024-01-23

View Document

25/01/2425 January 2024 Director's details changed for Mr Mark William Crunden on 2024-01-23

View Document

25/01/2425 January 2024 Director's details changed for Mr Geoffrey Charles Ludlow on 2024-01-23

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Registered office address changed from Fieldhead Barn Main Road Sellindge Ashford TN25 6EQ England to Fieldhead Barn Main Road Sellindge Kent TN25 6EQ on 2023-06-30

View Document

26/06/2326 June 2023 Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to Fieldhead Barn Main Road Sellindge Ashford TN25 6EQ on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY LUDLOW / 29/01/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES LUDLOW / 29/01/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM CRUNDEN / 29/01/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN PIERRE LHERMETTE / 29/01/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IONA VICTORIA LUDLOW / 29/01/2018

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MRS IONA VICTORIA LUDLOW

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR ALLAN JOHN PIERRE LHERMETTE

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR MARK WILLIAM CRUNDEN

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

05/02/155 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 24 RADNOR CLIFF FOLKESTONE KENT CT20 2JJ ENGLAND

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information