SKYNET WORLDWIDE EXPRESS LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Full accounts made up to 2024-03-31 |
07/01/257 January 2025 | Confirmation statement made on 2024-12-05 with no updates |
31/10/2431 October 2024 | Satisfaction of charge 043349610006 in full |
27/01/2427 January 2024 | Certificate of change of name |
05/01/245 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
16/11/2316 November 2023 | Full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Satisfaction of charge 043349610004 in full |
28/06/2328 June 2023 | Registration of charge 043349610006, created on 2023-06-27 |
13/04/2313 April 2023 | Termination of appointment of Dianne Joy Ellis as a director on 2023-04-13 |
13/04/2313 April 2023 | Termination of appointment of Dianne Joy Ellis as a secretary on 2023-04-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Registration of charge 043349610005, created on 2023-02-28 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-05 with no updates |
05/12/225 December 2022 | Full accounts made up to 2022-03-31 |
24/11/2224 November 2022 | Satisfaction of charge 3 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Cessation of Dianne Joy Ellis as a person with significant control on 2020-11-01 |
12/01/2212 January 2022 | Notification of Deltec International Courier Limited as a person with significant control on 2021-11-01 |
29/12/2129 December 2021 | Full accounts made up to 2021-03-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
17/12/2117 December 2021 | Cessation of John Barry Ellis as a person with significant control on 2021-11-01 |
23/11/2123 November 2021 | Appointment of Mr. Jacobus Daniel Meyer as a director on 2021-11-23 |
23/11/2123 November 2021 | Termination of appointment of John Barry Ellis as a director on 2021-11-23 |
23/11/2123 November 2021 | Appointment of Mr. Thomas James Adlam Erasmus as a director on 2021-11-23 |
29/10/2129 October 2021 | Registration of charge 043349610004, created on 2021-10-28 |
17/12/1817 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
04/12/174 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
08/11/168 November 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
18/12/1518 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
17/11/1517 November 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM DELTEC HOUSE LAWRENCE ESTATE LAWRENCE HOUSE HOUNSLOW MIDDLESEX TW4 6DR |
28/12/1428 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
09/12/149 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
12/12/1312 December 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
09/12/139 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
01/11/131 November 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
16/01/1316 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
14/11/1214 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
12/12/1112 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
15/11/1115 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
07/12/107 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
30/11/1030 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
19/12/0919 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
18/12/0918 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
11/12/0911 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / DIANNE JOY ELLIS / 11/12/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE JOY ELLIS / 11/12/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY ELLIS / 11/12/2009 |
11/12/0811 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
09/12/089 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/12/0714 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/03/059 March 2005 | S366A DISP HOLDING AGM 21/01/05 |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0319 October 2003 | AUDITOR'S RESIGNATION |
18/10/0318 October 2003 | NEW DIRECTOR APPOINTED |
18/10/0318 October 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
18/10/0318 October 2003 | SECRETARY RESIGNED |
18/10/0318 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0318 October 2003 | DIRECTOR RESIGNED |
18/10/0318 October 2003 | REGISTERED OFFICE CHANGED ON 18/10/03 FROM: STOCKLEY CLOSE WEST DRAYTON MIDDLESEX UB7 9BL |
15/10/0315 October 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/08/0320 August 2003 | DIRECTOR RESIGNED |
05/08/035 August 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
05/06/035 June 2003 | NEW SECRETARY APPOINTED |
24/03/0324 March 2003 | DIRECTOR RESIGNED |
09/03/039 March 2003 | REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ |
09/03/039 March 2003 | DIRECTOR RESIGNED |
09/03/039 March 2003 | SECRETARY RESIGNED |
21/02/0321 February 2003 | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/023 September 2002 | NEW DIRECTOR APPOINTED |
03/09/023 September 2002 | DIRECTOR RESIGNED |
02/03/022 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0228 January 2002 | NEW DIRECTOR APPOINTED |
28/01/0228 January 2002 | NEW DIRECTOR APPOINTED |
04/01/024 January 2002 | NC INC ALREADY ADJUSTED 13/12/01 |
04/01/024 January 2002 | NEW DIRECTOR APPOINTED |
04/01/024 January 2002 | DIRECTOR RESIGNED |
04/01/024 January 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/01/024 January 2002 | £ NC 1000/2000 13/12/0 |
14/12/0114 December 2001 | SECRETARY RESIGNED |
14/12/0114 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/12/0114 December 2001 | DIRECTOR RESIGNED |
14/12/0114 December 2001 | NEW DIRECTOR APPOINTED |
05/12/015 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SKYNET WORLDWIDE EXPRESS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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