SKYE INSTRUMENTS EMPLOYEE BENEFIT TRUSTEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Registered office address changed from Unit 22, Skye Instruments Ltd Ddole Road Industrial Estate Llandrindod Wells LD1 6DF Wales to The Old Surgery Spa Road Llandrindod Wells Powys LD1 5EY on 2025-03-13

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Appointment of Mr Tom Roberts as a director on 2024-06-17

View Document

15/05/2415 May 2024 Termination of appointment of Frances Louise Lewis as a director on 2024-05-14

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

01/12/231 December 2023 Appointment of Mr Callum Davies as a director on 2023-11-23

View Document

01/12/231 December 2023 Appointment of Mrs Louise Elizabeth Morris-Wilson as a director on 2023-11-23

View Document

25/10/2325 October 2023 Registered office address changed from 21 Ddole Enterprise Park Llandrindod Wells Powys LD1 6DF to Unit 22, Skye Instruments Ltd Ddole Road Industrial Estate Llandrindod Wells LD1 6DF on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Tom Roberts as a director on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Gillian Anne Wilde as a director on 2023-10-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Termination of appointment of John Wilde as a director on 2022-01-12

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

21/01/2221 January 2022 Appointment of Mr Adam Taylor as a director on 2022-01-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MRS AIMEE UDALL

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR GEORGINA KEMP

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MS GEORGINA KEMP

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR TOM ROBERTS

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN HUGHSON

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVIES

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR CHRISTIAN DAVIES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM TAYLOR

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/01/1611 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOLYON WICKS

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MISS KATHRYN MARIE HUGHSON

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1410 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR ADAM TAYLOR

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR JOLYON GEORGE WICKS

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR WHITE

View Document

10/01/1310 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA WEBBER

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1130 September 2011 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR PETER DAVID HUGHES

View Document

06/01/116 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED BARBARA ANN WEBBER

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED TREVOR WALTER WHITE

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED GILLIAN ANNE WILDE

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT POSTLETHWAITE

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED JOHN WILDE

View Document

16/12/0916 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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