SKYEWORX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-20 with updates

View Document

12/08/2512 August 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

22/09/2322 September 2023 Notification of Claire Louise Morley as a person with significant control on 2017-03-25

View Document

22/09/2322 September 2023 Change of details for Mr Christopher Morley as a person with significant control on 2017-03-25

View Document

21/09/2321 September 2023 Director's details changed for Mr Christopher Morley on 2020-03-20

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-01-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088306520002

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM UNIT 4 ENTERPRISE COURT MANNER INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 3EW UNITED KINGDOM

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM TOWER HOUSE UNIT 24, WILFORD BUSINESS PARK RUDDINGTON LANE NOTTINGHAM NOTTINGHAMSHIRE NG11 7EP

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088306520001

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MRS CLAIRE LOUISE SHARPE

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SHARPE / 17/07/2016

View Document

18/04/1618 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SHARPE

View Document

25/03/1425 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MRS CLAIRE LOUISE SHARPE

View Document

03/01/143 January 2014 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