SKY DESIGN & CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

13/03/2413 March 2024 Director's details changed for Mr James Andrew Scott on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mr James Andrew Scott as a person with significant control on 2024-03-13

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/07/237 July 2023 Registered office address changed from 9 st. Austell Drive Greenmount Bury BL8 4EY England to 4 Arundel Close Bury BL8 1YB on 2023-07-07

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

01/02/231 February 2023 Change of details for Mr James Andrew Scott as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr James Andrew Scott on 2023-02-01

View Document

30/01/2330 January 2023 Registered office address changed from Belmont House Deakins Business Park Egerton BL7 9RP England to 9 st. Austell Drive Greenmount Bury BL8 4EY on 2023-01-30

View Document

23/11/2223 November 2022 Director's details changed for Mr James Andrew Scott on 2022-11-23

View Document

23/11/2223 November 2022 Registered office address changed from Belmont House Deakins Business Park Edgerton BL7 9RP England to Belmont House Deakins Business Park Egerton BL7 9RP on 2022-11-23

View Document

23/11/2223 November 2022 Change of details for Mr James Andrew Scott as a person with significant control on 2022-11-23

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

04/08/214 August 2021 Registered office address changed from 15 Spring Vale Turton Bolton BL7 0FS England to Belmont House Deakins Business Park Edgerton BL7 9RP on 2021-08-04

View Document

06/04/216 April 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

05/02/205 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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