SKYEDAISY LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

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

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Sub-division of shares on 2022-05-16

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

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

View Accounts

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

17/05/2217 May 2022 Sub-division of shares on 2022-05-16

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

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

View Accounts

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

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

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

View Accounts

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

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

View Accounts

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER PACKHAM / 05/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR MATHEW JOHN ANDERSON / 05/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

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

View Accounts

16/01/1716 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

28/09/1528 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

25/02/1525 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

09/10/149 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/09/1317 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER PACKHAM / 01/09/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN ANDERSON / 01/09/2013

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/03/131 March 2013 28/09/12 STATEMENT OF CAPITAL GBP 4

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 11 HEATH HURST ROAD SOUTH END GREEN LONDON NW3 2RU

View Document

01/10/121 October 2012 PREVSHO FROM 30/09/2012 TO 31/05/2012

View Document

28/09/1228 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM OFFICE 2 31 BOOTHAM YORK YO30 7BT ENGLAND

View Document

05/09/115 September 2011 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