SKYVIEW PARTNERS (UK) LIMITED

Company Documents

DateDescription
28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM
FLEET MILL A INFINEON HOUSE
MINLEY ROAD
FLEET
HAMPSHIRE
GU51 2RD
ENGLAND

View Document

07/04/167 April 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

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

View Accounts

28/08/1528 August 2015 SUB-DIVISION
11/08/15

View Document

28/08/1528 August 2015 SUBDIVISON 11/08/2015

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR DAN MAYLEBEN

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER HEIM

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM
C/O JOANNA WILLIAMS
MANOR FARM CHURCH ROAD
GLATTON
HUNTINGDON
CAMBRIDGESHIRE
PE28 5RR

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN VANDERWALL

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL WOODBURY

View Document

04/08/154 August 2015 SECRETARY APPOINTED MR WES FREDENBURG

View Document

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

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

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 PREVEXT FROM 30/06/2010 TO 31/12/2010

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM C/O C/O JOANNA WILLIAMS MANOR FARM CHURCH ROAD GLATTON HUNTINGDON CAMBRIDGESHIRE PE28 5RR UNITED KINGDOM

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR LORRAINE COUSINS

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY LORRAINE COUSINS

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MS CAROL JEAN WOODBURY

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR JOHN VANDERWALL

View Document

26/06/1026 June 2010 APPOINTMENT TERMINATED, SECRETARY LORRAINE COUSINS

View Document

26/06/1026 June 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLE CHANDLER

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 1ST FLOOR, 5 THE FORUM MINERVA BUSINESS PARK PETERBOROUGH CAMBRIDGESHIRE PE2 6FT

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE DENISE COUSINS / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE DENISE COUSINS / 01/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE CHANDLER / 01/01/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08

View Document

09/07/079 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/079 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/0726 January 2007 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