SKYVIEW SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/06/247 June 2024 Director's details changed for Mrs Zoe Nicole Duffy on 2024-05-24

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS IMOGEN ELIZABETH CUNNINGHAM / 11/02/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS IMOGEN ELIZABETH CUNNINGHAM / 11/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IMOGEN ELIZABETH CUNNINGHAM / 15/02/2018

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/09/154 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS IMOGEN ELIZABETH CUNNINGHAM / 04/09/2015

View Document

04/09/154 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS IMOGEN ELIZABETH CUNNINGHAM / 04/09/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/10/1415 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH IMOGEN CUNNINGHAM / 12/01/2014

View Document

01/09/141 September 2014 CHANGE PERSON AS DIRECTOR

View Document

01/09/141 September 2014 CHANGE PERSON AS SECRETARY

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH IMOGEN CUNNINGHAM / 22/06/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH IMOGEN HART / 11/09/2013

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH IMOGEN HART / 11/09/2013

View Document

01/09/141 September 2014 CHANGE PERSON AS SECRETARY

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/11/135 November 2013 DIRECTOR APPOINTED ELIZABETH IMOGEN HART

View Document

05/11/135 November 2013 SECRETARY APPOINTED ELIZABETH IMOGEN HART

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY MIRANDA HART

View Document

07/10/137 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/10/1225 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/10/1211 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM WHITING & PARTNERS GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/09/1112 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/09/1017 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAIN GORDON HART / 01/10/2009

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MIRANDA HART / 01/10/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MIRANDA HART

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY IAN TOMPKINS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: PKF (UK) LLP 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: C/O PANNELL KERR FORSTER 19-23 FORE STREET IPSWICH IP4 1JW

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 28/02/99

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 19-23 FORE STREET IPSWICH IP4 1JW

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: C/O WOOD & DISNEY(ACCOUNTANTS) THE MANSE HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: SKYVIEW HSE COCKAYNES LANE ALRESFORD COLCHESTER ESSEX CO7 8BZ

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/01/9515 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: ANGLESEA VILLA ANGLESEA ROAD WIVENHOE ESSEX CO7 9JR

View Document

12/03/9112 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9030 August 1990 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