SKYWALKER CONSULTING LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1819 April 2018 APPLICATION FOR STRIKING-OFF

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN SUTHERLAND / 31/05/2015

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM
21 WEST STREET
NORHAM
BERWICK UPON TWEED
NORTHUMBERLAND
TD15 2LB

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN SUTHERLAND / 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN SUTHERLAND / 26/05/2014

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN SUTHERLAND / 26/05/2014

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM
ALBA LONGRIDGE PARK
BERWICK-UPON-TWEED
TD15 2GA
UNITED KINGDOM

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/08/1221 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/07/1216 July 2012 PREVSHO FROM 31/07/2012 TO 31/05/2012

View Document

27/10/1127 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/1127 October 2011 COMPANY NAME CHANGED D.C. PENSION CONSULTING LIMITED CERTIFICATE ISSUED ON 27/10/11

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company