SKY CONSULTANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-25 with no updates

View Document

27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

22/05/2422 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SALMAN ANSARI / 01/02/2021

View Document

12/02/2112 February 2021 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD SALMAN ANSARI / 01/02/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/05/1927 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 31/08/16 UNAUDITED ABRIDGED

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

15/12/1515 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 8 BROADWAY PARADE WINCHESTER ROAD HIGHAMS PARK LONDON E4 9LG ENGLAND

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SALMAN ANSARI / 15/01/2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 67 CHINGFORD MOUNT ROAD LONDON E4 8LU UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SALMAN ANSARI / 01/05/2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SALMAN / 18/08/2011

View Document

18/08/1118 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 44 LUCAS AVENUE LONDON E13 0RL UNITED KINGDOM

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR NAWAZISH ALI

View Document

13/08/1013 August 2010 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