SKYLINE DIRECT LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-28

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

15/01/2415 January 2024 Accounts for a small company made up to 2023-04-30

View Document

18/12/2318 December 2023 Registration of charge NI0740360006, created on 2023-12-15

View Document

02/10/232 October 2023 Cessation of Ian Thomas Geary as a person with significant control on 2023-09-25

View Document

02/10/232 October 2023 Notification of Skyline Direct Holdings Ltd as a person with significant control on 2023-09-25

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

27/02/2327 February 2023 Satisfaction of charge NI0740360005 in full

View Document

27/02/2327 February 2023 Appointment of Mr Colm Mccabe as a director on 2023-02-13

View Document

27/02/2327 February 2023 Satisfaction of charge NI0740360004 in full

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-05-01

View Document

16/01/2316 January 2023 Termination of appointment of John Cordner as a director on 2022-11-21

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2021-05-02

View Document

07/08/207 August 2020 AUDITOR'S RESIGNATION

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

12/03/2012 March 2020 SECRETARY APPOINTED MRS NATASHA GEARY

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY JAMES MCGRATTAN

View Document

10/01/2010 January 2020 FULL ACCOUNTS MADE UP TO 28/04/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MARTIN

View Document

08/05/198 May 2019 SECRETARY APPOINTED MR JAMES MCGRATTAN

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, SECRETARY SCOTT MARTIN

View Document

18/01/1918 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/18

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0740360004

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0740360005

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN KEARNS

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MR SCOTT MARTIN

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/16

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR SCOTT JAMES MARTIN

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740360003

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740360002

View Document

14/10/1614 October 2016 SECRETARY APPOINTED MR STEPHEN KEARNS

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, SECRETARY COLM MCCABE

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/15

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS GEARY / 21/04/2015

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR STEPHEN CRAINIE

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0740360003

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS GEARY / 15/10/2014

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/14

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/13

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI0740360002

View Document

21/08/1321 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

24/04/1224 April 2012 23/12/11 STATEMENT OF CAPITAL GBP 455

View Document

16/01/1216 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/05/113 May 2011 SECRETARY APPOINTED MR COLM MCCABE

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY IAN LEE

View Document

03/02/113 February 2011 CURRSHO FROM 30/09/2011 TO 30/04/2011

View Document

23/11/1023 November 2010 CURRENT RIGHTS OF B ORDINARY SHARES CHANGED TO FULL VOTING, DIVIDEND AND CAPITAL DISTRIBUTION;A ORDINARY SHARES REDESIGNATED AS ORDINARY SHARES & B ORDINARY SHARES SAME;AUTHORISED SHARE CAPITAL OF £100000 REDESIGNATED AS ORDINART SHARES OF £1.00 EACH 16/11/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN LEE / 30/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 6 - 16 DUNCRUE BELFAST BT3 9BW

View Document

07/07/107 July 2010 COMPANY NAME CHANGED SKYLINE DIRECT (NI) LIMITED CERTIFICATE ISSUED ON 07/07/10

View Document

07/07/107 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/106 July 2010 21/06/10 STATEMENT OF CAPITAL GBP 450

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY DOROTHY KANE

View Document

14/10/0914 October 2009 SECRETARY APPOINTED IAN LEE

View Document

30/09/0930 September 2009 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