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)
07 Jan 2020 CH01 Director's details changed for Mrs Gillian Anne Wilde on 7 January 2020
07 Jan 2020 CH03 Secretary's details changed for Mrs Gillian Anne Wilde on 7 January 2020
25 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
22 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
  • ANNOTATION Replaced this CS01 was replaced on 21/12/2022 as it was not properly delivered.
21 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
18 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
  • ANNOTATION Replacement this CS01 was replaced on 21/12/2022 as it was not properly delivered.
19 Dec 2017 TM01 Termination of appointment of Adam Taylor as a director on 23 November 2017
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Mar 2017 MR04 Satisfaction of charge 2 in full
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
  • ANNOTATION Replaced this CS01 was replaced on 21/12/2022 as it was not properly delivered.
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3
  • ANNOTATION Replaced a replacement AR01 was registered on 31/01/2023.
30 Oct 2015 AP01 Appointment of Mr Adam Taylor as a director on 7 October 2015
12 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3
  • ANNOTATION Replaced a replacement AR01 was registered on 31/01/2023.
14 Oct 2014 AP01 Appointment of Mr Jolyon George Wicks as a director on 1 October 2014
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
  • ANNOTATION Replaced a replacement AR01 was registered on 31/01/2023.
02 Oct 2013 TM01 Termination of appointment of Belinda Trotter as a director
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 31/01/2023.
16 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital increased to £102 27/04/2012
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 22 May 2012
  • GBP 3
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders