SKY PLATFORM HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of Deborah Maureen Hockey as a secretary on 2025-09-22

View Document

22/09/2522 September 2025 NewAppointment of Mr Richard John Onslow as a director on 2025-09-22

View Document

22/09/2522 September 2025 NewAppointment of Mr Nicholas Julian Parham as a director on 2025-09-22

View Document

22/09/2522 September 2025 NewRegistered office address changed from Godford Park House Awliscombe Honiton Devon EX14 3PP England to 2 Yarcombe Honiton EX14 9LZ on 2025-09-22

View Document

22/09/2522 September 2025 NewNotification of Nicholas Parham as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewNotification of Richard Onslow as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewCessation of Deborah Maureen Hockey as a person with significant control on 2025-08-22

View Document

22/09/2522 September 2025 NewCessation of Graham Robert Paul Hockey as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewTermination of appointment of Deborah Maureen Hockey as a director on 2025-09-22

View Document

22/09/2522 September 2025 NewTermination of appointment of Graham Robert Paul Hockey as a director on 2025-09-22

View Document

16/07/2516 July 2025 Change of details for Mr Graham Robert Paul Hockey as a person with significant control on 2016-07-04

View Document

16/07/2516 July 2025 Change of details for Deborah Maureen Hockey as a person with significant control on 2016-07-04

View Document

19/06/2519 June 2025 Satisfaction of charge 015752030001 in full

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

23/02/2323 February 2023 Registered office address changed from Bush & Co Chartered Accountants 2 Barnfield Crescent Exeter Devon EX1 1QT to Godford Park House Awliscombe Honiton Devon EX14 3PP on 2023-02-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

13/07/2113 July 2021 Director's details changed for Deborah Maureen Hockey on 2021-07-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

20/06/2020 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT PAUL HOCKEY / 04/07/2016

View Document

14/07/1614 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH MAUREEN HOCKEY / 04/07/2016

View Document

12/03/1612 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MAUREEN HOCKEY / 15/10/2014

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 DIRECTOR APPOINTED DEBORAH MAUREEN HOCKEY

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH MAUREEN HOCKEY / 31/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT PAUL HOCKEY / 31/12/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/11/959 November 1995 EXEMPTION FROM APPOINTING AUDITORS 26/10/95

View Document

01/11/951 November 1995 REGISTERED OFFICE CHANGED ON 01/11/95 FROM: MEWS COTTAGE 42A ST DAVIDS HILL LITTLE SILVER EXETER DEVON EX4 4DT

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: TAN LANE ST. THOMAS EXETER DEVON EX2 8EG

View Document

15/01/9315 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/02/9118 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/03/894 March 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/05/8719 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 REGISTERED OFFICE CHANGED ON 14/05/87 FROM: 3 COLLETON CRESCENT EXETER DEVON EX2 4DG

View Document

01/01/871 January 1987

View Document

17/10/8617 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/07/8117 July 1981 CERTIFICATE OF INCORPORATION

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