SKYLINE CONSTRUCTION (BRISTOL) LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/03/1823 March 2018 | APPOINTMENT TERMINATED, DIRECTOR GURDEEP LITT |
| 08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEEP SINGH LITT / 25/02/2018 |
| 08/03/188 March 2018 | CESSATION OF GURDEEP SINGH LITT AS A PSC |
| 08/03/188 March 2018 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM UKS HOUSE 1-3 DIXON ROAD BRISLINGTON BRISTOL BS4 5QY |
| 09/01/189 January 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 05/12/175 December 2017 | FIRST GAZETTE |
| 03/10/173 October 2017 | APPOINTMENT TERMINATED, SECRETARY RYAN WILLIAMS |
| 03/10/173 October 2017 | APPOINTMENT TERMINATED, DIRECTOR STEAN WILLIAMS |
| 03/10/173 October 2017 | APPOINTMENT TERMINATED, DIRECTOR RYAN WILLIAMS |
| 21/06/1721 June 2017 | DISS40 (DISS40(SOAD)) |
| 20/06/1720 June 2017 | FIRST GAZETTE |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 08/04/178 April 2017 | DISS40 (DISS40(SOAD)) |
| 07/04/177 April 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
| 10/01/1710 January 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 06/12/166 December 2016 | FIRST GAZETTE |
| 08/04/168 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
| 06/04/166 April 2016 | DISS40 (DISS40(SOAD)) |
| 05/04/165 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 02/03/162 March 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 12/01/1612 January 2016 | FIRST GAZETTE |
| 04/01/164 January 2016 | APPOINTMENT TERMINATED, DIRECTOR SAM LITT |
| 04/01/164 January 2016 | APPOINTMENT TERMINATED, DIRECTOR AMARJIT LITT |
| 30/03/1530 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/06/1421 June 2014 | DISS40 (DISS40(SOAD)) |
| 19/06/1419 June 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
| 10/06/1410 June 2014 | FIRST GAZETTE |
| 08/02/148 February 2014 | DISS40 (DISS40(SOAD)) |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
| 04/02/144 February 2014 | FIRST GAZETTE |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 12/06/1312 June 2013 | DISS40 (DISS40(SOAD)) |
| 11/06/1311 June 2013 | FIRST GAZETTE |
| 10/06/1310 June 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
| 31/03/1231 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 21/03/1221 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR RYAN WILLIAMS / 21/03/2012 |
| 21/03/1221 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 21/03/1221 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN WILLIAMS / 21/03/2012 |
| 21/03/1221 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
| 28/09/1128 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
| 06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEAN ROBERT WILLIAMS / 14/02/2011 |
| 06/05/116 May 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
| 06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN WILLIAMS / 14/02/2011 |
| 06/05/116 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / RYAN WILLIAMS / 14/02/2011 |
| 13/05/1013 May 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
| 15/03/1015 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
| 05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 77/81 ALMA ROAD CLIFTON BRISTOL BS8 2DP |
| 05/03/105 March 2010 | PREVSHO FROM 28/02/2010 TO 31/12/2009 |
| 07/05/097 May 2009 | RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS |
| 29/07/0829 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
| 16/05/0816 May 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
| 14/02/0714 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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