SKY SCAFFOLDING (MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Confirmation statement made on 2025-08-27 with no updates |
| 21/10/2421 October 2024 | Total exemption full accounts made up to 2024-04-30 |
| 29/08/2429 August 2024 | Confirmation statement made on 2024-08-27 with updates |
| 20/08/2420 August 2024 | Director's details changed for Dennis Elwyn Davies on 2024-06-04 |
| 20/08/2420 August 2024 | Director's details changed for Mrs Kathleen Davies on 2024-06-04 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 17/11/2317 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 15/09/2315 September 2023 | Confirmation statement made on 2023-08-27 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-08-27 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 17/01/2217 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 26/08/2026 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 10/01/2010 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 19/01/1919 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 052168910003 |
| 08/10/188 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/08/1830 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN DAVIES / 27/08/2018 |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES |
| 30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN DAVIES / 27/08/2018 |
| 30/08/1830 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ELWYN DAVIES / 27/08/2018 |
| 17/05/1817 May 2018 | CESSATION OF DENNIS ELWYN DAVIES AS A PSC |
| 17/05/1817 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURLEIGH LIMITED |
| 17/05/1817 May 2018 | CESSATION OF KATHLEEN DAVIES AS A PSC |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 23/01/1823 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 052168910002 |
| 17/11/1717 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 16/09/1516 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 03/09/153 September 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 15/09/1415 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
| 10/09/1410 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 12/09/1312 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 27/08/1327 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ELWYN DAVIES / 01/08/2013 |
| 27/08/1327 August 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
| 27/08/1327 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN DAVIES / 01/08/2013 |
| 22/08/1322 August 2013 | 01/05/13 STATEMENT OF CAPITAL GBP 100 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 12/09/1212 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
| 01/09/111 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
| 01/09/111 September 2011 | SAIL ADDRESS CREATED |
| 10/08/1110 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 02/09/102 September 2010 | Annual return made up to 27 August 2010 with full list of shareholders |
| 07/10/097 October 2009 | Annual return made up to 27 August 2009 with full list of shareholders |
| 29/08/0929 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 02/09/082 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 29/08/0829 August 2008 | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS |
| 12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 06/09/076 September 2007 | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS |
| 26/03/0726 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 08/09/068 September 2006 | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
| 13/01/0613 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/09/058 September 2005 | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
| 11/05/0511 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
| 21/03/0521 March 2005 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: CLIFFORD HOUSE, 38-44 BINLEY, ROAD, COVENTRY, WEST MIDLANDS, CV3 1JA |
| 21/03/0521 March 2005 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05 |
| 28/01/0528 January 2005 | DIRECTOR RESIGNED |
| 28/01/0528 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/01/0528 January 2005 | NEW DIRECTOR APPOINTED |
| 28/01/0528 January 2005 | SECRETARY RESIGNED |
| 27/08/0427 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SKY SCAFFOLDING (MIDLANDS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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