SKYLINE CONSTRUCTION (BRISTOL) LIMITED

Company Documents

DateDescription
23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR GURDEEP LITT

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GURDEEP SINGH LITT / 25/02/2018

View Document

08/03/188 March 2018 CESSATION OF GURDEEP SINGH LITT AS A PSC

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM UKS HOUSE 1-3 DIXON ROAD BRISLINGTON BRISTOL BS4 5QY

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY RYAN WILLIAMS

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEAN WILLIAMS

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN WILLIAMS

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

08/04/168 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR SAM LITT

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR AMARJIT LITT

View Document

30/03/1530 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

19/06/1419 June 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

10/06/1310 June 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RYAN WILLIAMS / 21/03/2012

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN WILLIAMS / 21/03/2012

View Document

21/03/1221 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEAN ROBERT WILLIAMS / 14/02/2011

View Document

06/05/116 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN WILLIAMS / 14/02/2011

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / RYAN WILLIAMS / 14/02/2011

View Document

13/05/1013 May 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 77/81 ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

05/03/105 March 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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