SKYLINE NETWORKS & CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-04-22 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Satisfaction of charge 049352530003 in full

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

29/03/2329 March 2023 Notification of Liam Morrison Poore as a person with significant control on 2023-03-09

View Document

29/03/2329 March 2023 Cessation of Samantha Ella Marriott as a person with significant control on 2023-03-09

View Document

29/03/2329 March 2023 Cessation of Paul Hendry as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Mr Liam Morrison Poore as a director on 2023-03-08

View Document

09/03/239 March 2023 Termination of appointment of Graham Henry Gibb as a director on 2023-03-09

View Document

31/01/2331 January 2023 Termination of appointment of Paul Hendry as a director on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Mr Graham Henry Gibb as a director on 2023-01-31

View Document

30/01/2330 January 2023 Termination of appointment of Liam Morrison Poore as a director on 2023-01-30

View Document

30/01/2330 January 2023 Termination of appointment of David Gwilym Jones as a director on 2023-01-30

View Document

18/01/2318 January 2023 Termination of appointment of David Gwilym Jones as a secretary on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Mr Paul Hendry as a director on 2023-01-17

View Document

31/10/2231 October 2022 Termination of appointment of Paul Hendry as a director on 2022-06-01

View Document

24/10/2224 October 2022 Appointment of Mr Paul Hendry as a director on 2021-12-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

25/03/2225 March 2022 Second filing for the appointment of Mr Liam Morrsion Poore as a director

View Document

25/03/2225 March 2022 Second filing for the appointment of Mr David Gwilym Jones as a director

View Document

04/03/224 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

07/12/217 December 2021 Appointment of Mr David Gwilym Jones as a secretary on 2021-12-07

View Document

07/12/217 December 2021 Termination of appointment of Paul Hendry as a secretary on 2021-12-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Cancellation of shares. Statement of capital on 2021-02-01

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

18/05/2118 May 2021 Appointment of Mr Liam Morrsion Poore as a director on 2021-05-04

View Document

18/05/2118 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

18/05/2118 May 2021 Appointment of Mr David Gwilym Jones as a director on 2021-05-04

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR LIAM MORRSION POORE

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GIBB

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR DAVID GWILYM JONES

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049352530003

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

28/12/1928 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HENDRY

View Document

28/12/1928 December 2019 SECRETARY APPOINTED MR PAUL HENDRY

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 29/07/19 STATEMENT OF CAPITAL GBP 160

View Document

20/09/1920 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1910 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 164

View Document

30/05/1930 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1929 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1923 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 27/02/19 STATEMENT OF CAPITAL GBP 169

View Document

15/04/1915 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

04/10/184 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/184 October 2018 04/09/18 STATEMENT OF CAPITAL GBP 173

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 DIRECTOR APPOINTED MR GRAHAM HENRY GIBB

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR PAUL HENDRY

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 34 WINTRY FARM THORNWOOD ROAD EPPING ESSEX CM16 6TB ENGLAND

View Document

17/04/1817 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1826 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 177

View Document

26/03/1826 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY SAMANTHA MARRIOTT

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HENDRY

View Document

25/02/1825 February 2018 DIRECTOR APPOINTED MR PAUL HENDRY

View Document

25/02/1825 February 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GIBB

View Document

24/01/1824 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 181

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/05/1728 May 2017 25/02/17 STATEMENT OF CAPITAL GBP 185

View Document

20/02/1720 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1720 February 2017 23/01/17 STATEMENT OF CAPITAL GBP 183

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049352530002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/04/1630 April 2016 REGISTERED OFFICE CHANGED ON 30/04/2016 FROM UNIT 6C - WOODSIDE COMMERCIAL ESTATE WOODSIDE THORNWOOD EPPING ESSEX CM16 6LJ

View Document

05/11/155 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH

View Document

26/10/1526 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 28/07/15 STATEMENT OF CAPITAL GBP 203

View Document

30/07/1530 July 2015 09/03/15 STATEMENT OF CAPITAL GBP 200

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR DARREN SMITH

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HENDRY

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA ELLA MARRIOTT / 05/11/2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENDRY / 05/11/2013

View Document

05/11/135 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049352530002

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1223 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENDRY / 06/07/2012

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA ELLA MARRIOTT / 06/07/2012

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/04/1223 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1223 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL KEEN

View Document

08/11/118 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR PAUL DAVID KEEN

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR GRAHAM HENRY GIBB

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1122 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 220

View Document

02/11/102 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENDRY / 01/08/2010

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA ELLA MARRIOTT / 01/08/2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM UNIT 50 WEALD HALL COMMERCIAL CENTRE NORTH WEALD ESSEX CM17 9LD

View Document

27/04/1027 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SAMANTHA ELLA MARRIOTT / 01/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENDRY / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

30/06/0930 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 GBP NC 100/200 25/06/09

View Document

27/05/0927 May 2009 GBP NC 2/100 26/05/09

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENDRY / 15/03/2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MARRIOTT / 15/03/2008

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM SUITE 1, 14TH FLOOR, SOUTHGATE HOUSE, SOUTHGATE STEVENAGE HERTFORDSHIRE SG1 1HG

View Document

18/11/0818 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/07/088 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/06/057 June 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 24 CHRISTIE ROAD STEVENAGE HERTFORDSHIRE SG2 0NT

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 COMPANY NAME CHANGED EQUITE LTD CERTIFICATE ISSUED ON 09/07/04

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 2LEAVES SPRING STEVENAGE HERTFORDSHIRE SG2 9BH

View Document

16/10/0316 October 2003 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