Advanced company searchLink opens in new window

SKYE INSTRUMENTS LIMITED

Company number 01705412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
04 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
19 Dec 2023 AD01 Registered office address changed from 21 Ddole Enterprise Park Llandrindod Wells Powys LD1 6DF to 22 Ddole Enterprise Park Llandrindod Wells LD1 6DF on 19 December 2023
24 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
31 Jan 2023 AR01 Annual return made up to 10 January 2015 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 28/01/2015 as it was not properly delivered.
31 Jan 2023 AR01 Annual return made up to 10 January 2016 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/01/2016 as it was not properly delivered.
31 Jan 2023 AR01 Annual return made up to 10 January 2014 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 10/01/2014 as it was not properly delivered.
31 Jan 2023 AR01 Annual return made up to 10 January 2013 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 10/01/2013 as it was not properly delivered.
23 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
14 Oct 2022 TM02 Termination of appointment of Gillian Anne Wilde as a secretary on 13 October 2022
14 Oct 2022 TM01 Termination of appointment of John Wilde as a director on 13 October 2022
14 Oct 2022 TM01 Termination of appointment of Gillian Anne Wilde as a director on 13 October 2022
08 Jul 2022 AP01 Appointment of Mr Adam Taylor as a director on 30 June 2022
24 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
21 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
  • ANNOTATION Replaced this CS01 was replaced on 14/12/2022 as it was not properly delivered.
17 Nov 2021 TM01 Termination of appointment of Gareth David Sims as a director on 17 November 2021
27 Oct 2021 AP01 Appointment of Mr Gareth David Sims as a director on 27 October 2021
27 Oct 2021 AP01 Appointment of Mrs Aimee Jeane Udall as a director on 27 October 2021
16 Apr 2021 TM01 Termination of appointment of Jolyon George Wicks as a director on 16 April 2021
18 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
21 Jan 2021 CS01 10/01/21 Statement of Capital gbp 100
  • ANNOTATION Replaced this CS01 was replaced on 14/12/2022 as it was not properly delivered.
13 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
16 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
  • ANNOTATION Replaced this CS01 was replaced on 21/12/2022 as it was not properly delivered.
07 Jan 2020 CH01 Director's details changed for Mr John Wilde on 7 January 2020