SKYTIME JETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MRS KELLY SHOTTON / 06/04/2016

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY AMBER PATIENCE WELSH / 10/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BLAIR SHOTTON / 10/12/2019

View Document

10/12/1910 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY AMBER PATIENCE WELSH / 10/12/2019

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 1 BREDON COURT BREDON COURT, BROCKERIDGE PARK TWYNING TEWKESBURY GLOUCESTERSHIRE GL20 6FF ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM SKYTIME JETS LIMITED TERMINAL BUILDING GLOUCESTERSHIRE AIRPORT CHELTENHAM GLOUCESTERSHIRE GL51 6SR

View Document

07/01/167 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY AMBER PATIENCE WELSH / 05/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY AMBER PATIENCE SHOTTON / 05/03/2015

View Document

05/03/155 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY AMBER PATIENCE SHOTTON / 05/03/2015

View Document

15/01/1515 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHISKER

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR JONATHAN BARCLAY WHISKER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 17/12/12 STATEMENT OF CAPITAL GBP 100

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY AMBER PATIENCE WELSH / 01/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY AMBER PATIENCE SHOTTON / 01/12/2013

View Document

18/12/1318 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS KELLY AMBER PATIENCE WELSH / 01/12/2013

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY AMBER PATIENCE SHOTTON / 01/12/2013

View Document

25/11/1325 November 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

25/06/1325 June 2013 CURREXT FROM 31/12/2013 TO 30/04/2014

View Document

31/05/1331 May 2013 13/12/12 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1213 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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