SKYLINE TOUR OPERATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Unaudited abridged accounts made up to 2024-12-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/06/2421 June 2024 | Unaudited abridged accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/05/2219 May 2022 | Unaudited abridged accounts made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/07/2122 July 2021 | Director's details changed for Ms Sally Wilkinson on 2021-07-21 |
21/07/2121 July 2021 | Change of details for Skyline Events Ltd as a person with significant control on 2021-07-21 |
21/07/2121 July 2021 | Director's details changed for Siobhan Dillon on 2021-07-21 |
21/07/2121 July 2021 | Director's details changed for Dominic Carolan on 2021-07-21 |
21/07/2121 July 2021 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 22 Wessex Park Bancombe Business Estate Somerton Somerset TA11 6SB on 2021-07-21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/09/2016 September 2020 | APPOINTMENT TERMINATED, DIRECTOR CLARE SPIGHT |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM UNIT 310, SCREENWORKS 22 HIGHBURY GROVE LONDON N5 2EF ENGLAND |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 31 CORSICA STREET HIGHBURY LONDON N5 1JT |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/08/187 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/08/1711 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | DIRECTOR APPOINTED MS SALLY WILKINSON |
02/02/172 February 2017 | DIRECTOR APPOINTED MS CLARE SPIGHT |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/03/155 March 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/02/147 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/02/1318 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/02/1211 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN DILLON / 22/01/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CAROLAN / 22/01/2010 |
11/02/1011 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
28/07/0928 July 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
22/01/0922 January 2009 | 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