SKYNET COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

03/10/223 October 2022 Registered office address changed from 28 Queen Street London EC4R 1BB England to First Floor 209 Kensington High Street London W8 6BD on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 28 QUEEN STREET LONDON EC4R 1BB ENGLAND

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 21 GODLIMAN STREET LONDON EC4V 5BD

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CRAIG MAITLAND HOLFORD / 30/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CRAIG MAITLAND HOLFORD / 11/09/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/09/0811 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 4 SAINT PAULS CHURCHYARD LONDON EC4M 8AY

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/09/0516 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 3 BERGHEM MEWS BLYTHE ROAD LONDON W14 0HN

View Document

23/09/0223 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/09/0121 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 3 LOGAN PLACE LONDON W8 6QN

View Document

22/09/0022 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 4-6 DRYDEN STREET LONDON WC2E 9NA

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 RE FINANCIAL ASST 19/10/89

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9127 June 1991 DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 3 LOGAN PLACE LONDON W8 6QN

View Document

23/11/8923 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/8926 October 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/8926 October 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/10/8924 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8912 October 1989 DIRECTOR RESIGNED

View Document

06/10/896 October 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8812 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/06/888 June 1988 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: FOXHALL ROAD DIDCOT OXON OX12 7BG

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/04/8718 April 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/07/8616 July 1986 DIRECTOR RESIGNED

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