SKY LOGIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/11/2420 November 2024 Micro company accounts made up to 2024-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/01/2214 January 2022 Termination of appointment of Rekha Raja Srinivasan as a secretary on 2022-01-14

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA SRINIVASAN GOVINDHARAJ / 12/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MRS REKHA SRINIVASAN / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA SRINIVASAN GOVINDHARAJ / 12/07/2019

View Document

12/07/1912 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS REKHA RAJA SRINIVASAN / 12/07/2019

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR RAJA SRINIVASAN GOVINDHARAJ / 12/07/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS REKHA RAJA SRINIVASAN / 17/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MRS REKHA SRINIVASAN / 17/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR RAJA SRINIVASAN GOVINDHARAJ / 17/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA SRINIVASAN GOVINDHARAJ / 17/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA SRINIVASAN GOVINDHARAJ / 17/03/2019

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM HARVEST HOUSE CRANBORNE INDUSTRIAL ESTATE, 2 CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM HARVEST HOUSE 2 CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

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

View Accounts

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

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

View Accounts

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES BUCKS MK3 6DP

View Document

03/07/153 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

30/06/1430 June 2014 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJA GOVINDHARAJ / 09/06/2014

View Document

19/06/1419 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

09/06/149 June 2014 09/06/14 STATEMENT OF CAPITAL GBP 100

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