SKYLINE AIR CONDITIONING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Total exemption full accounts made up to 2025-02-28 |
| 03/06/253 June 2025 | Confirmation statement made on 2025-05-12 with no updates |
| 04/04/254 April 2025 | Registered office address changed from Kingsridge House, 601 London Road, Westcliff-on-Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-04 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-12 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 04/07/234 July 2023 | Termination of appointment of Denay Louise Walton as a director on 2023-07-04 |
| 25/05/2325 May 2023 | Total exemption full accounts made up to 2023-02-28 |
| 12/05/2312 May 2023 | Cessation of Danny Walton as a person with significant control on 2023-02-02 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
| 12/05/2312 May 2023 | Notification of Skyline Equity Holdings Limited as a person with significant control on 2023-02-02 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 14/02/2314 February 2023 | Resolutions |
| 14/02/2314 February 2023 | Resolutions |
| 14/02/2314 February 2023 | Memorandum and Articles of Association |
| 14/02/2314 February 2023 | Resolutions |
| 02/02/232 February 2023 | Statement of capital following an allotment of shares on 2023-02-02 |
| 02/02/232 February 2023 | Statement of capital following an allotment of shares on 2023-02-02 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with updates |
| 14/09/2214 September 2022 | Cessation of Denay Louise Walton as a person with significant control on 2022-09-13 |
| 14/09/2214 September 2022 | Change of details for Mr Danny Walton as a person with significant control on 2022-09-13 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
| 12/01/2212 January 2022 | Appointment of Mr Leon Riley as a director on 2022-01-10 |
| 14/05/2114 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 30/03/2130 March 2021 | DIRECTOR APPOINTED MRS DENAY LOUISE WALTON |
| 25/03/2125 March 2021 | APPOINTMENT TERMINATED, DIRECTOR DENAY WALTON |
| 25/03/2125 March 2021 | APPOINTMENT TERMINATED, SECRETARY DENAY WALTON |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
| 18/09/2018 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
| 03/10/193 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
| 14/11/1814 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
| 19/07/1719 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 29/02/1629 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 06/03/156 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 07/05/147 May 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 18/09/1318 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 18/03/1318 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 12/03/1212 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 28/03/1128 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
| 03/12/103 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENAY LOUISE WALTON / 01/10/2009 |
| 27/04/1027 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / DENAY LOUISE WALTON / 01/10/2009 |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANNY JAMES WALTON / 01/10/2009 |
| 27/04/1027 April 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
| 21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 05/03/095 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
| 31/10/0831 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 08/10/088 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 12/03/0812 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
| 22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 15/03/0715 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
| 21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 10/03/0610 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
| 29/04/0529 April 2005 | S366A DISP HOLDING AGM 30/03/05 |
| 21/03/0521 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/03/0521 March 2005 | DIRECTOR RESIGNED |
| 21/03/0521 March 2005 | SECRETARY RESIGNED |
| 21/03/0521 March 2005 | NEW DIRECTOR APPOINTED |
| 14/02/0514 February 2005 | 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 SKYLINE AIR CONDITIONING SERVICES 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