SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED

Company Documents

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

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2020-12-31

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY KIERAN MEEGAN

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN MEEGAN

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILBURN / 12/01/2015

View Document

14/12/1514 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JONES / 12/01/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW RUSS / 12/01/2015

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 76A MARKET STREET OMAGH CO. TYRONE BT79 0AA

View Document

02/02/152 February 2015 DIRECTOR APPOINTED JOHN JONES

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER MILBURN

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTINA MEEGAN

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR NEIL ANDREW RUSS

View Document

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 6 BELVOIR PARK OMAGH COUNTY TYRONE BT7 7DD

View Document

26/02/1026 February 2010 SECRETARY APPOINTED KIERAN MEEGAN

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED KIERAN MEEGAN

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED MARTINA MEEGAN

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR JON ROCK

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY ICC TRUST & CORPORATE SERVICES LIMITED

View Document

12/11/0912 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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