SKY DESIGN & CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Total exemption full accounts made up to 2025-02-28 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2024-02-29 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
13/03/2413 March 2024 | Director's details changed for Mr James Andrew Scott on 2024-03-13 |
13/03/2413 March 2024 | Change of details for Mr James Andrew Scott as a person with significant control on 2024-03-13 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
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 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-15 with updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
01/02/231 February 2023 | Change of details for Mr James Andrew Scott as a person with significant control on 2023-02-01 |
01/02/231 February 2023 | Director's details changed for Mr James Andrew Scott on 2023-02-01 |
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 |
23/11/2223 November 2022 | Director's details changed for Mr James Andrew Scott on 2022-11-23 |
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 |
23/11/2223 November 2022 | Change of details for Mr James Andrew Scott as a person with significant control on 2022-11-23 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
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 |
06/04/216 April 2021 | 28/02/21 UNAUDITED ABRIDGED |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
05/02/205 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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