SKY-HIGH PROF BUS SERVICES LIMITED

Company Documents

DateDescription
12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

07/05/227 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Registered office address changed from Hesketh Mount 92-96 Lord Street Southport Merseyside PR8 1JR England to The Gate House 102 Botanic Road Southport PR9 7NE on 2021-10-14

View Document

23/09/2123 September 2021 Change of details for Mr William Park as a person with significant control on 2021-09-01

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM UNIT 1 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 COMPANY NAME CHANGED LEARN TOGETHER TRAINING LIMITED CERTIFICATE ISSUED ON 21/11/19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM OAK HOUSE 317 GOLDEN HILL LANE LEYLAND PRESTON LANCASHIRE PR25 2YJ ENGLAND

View Document

13/11/1913 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 154 LYTHAM ROAD FRECKLETON PRESTON LANCASHIRE PR4 1XB ENGLAND

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PARK / 04/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PARK / 04/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PARK / 30/11/2018

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PARK / 30/11/2018

View Document

14/05/1814 May 2018 14/05/18 STATEMENT OF CAPITAL GBP 1000

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PARK / 07/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 154 LYTHAM ROAD FRECKLETON PRESTRON LANCASHIRE PR4 1XB ENGLAND

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PARK / 07/03/2018

View Document

06/03/186 March 2018 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