- Company Overview for SKYVIEW SYSTEMS LIMITED (02535682)
- Filing history for SKYVIEW SYSTEMS LIMITED (02535682)
- People for SKYVIEW SYSTEMS LIMITED (02535682)
- Charges for SKYVIEW SYSTEMS LIMITED (02535682)
- More for SKYVIEW SYSTEMS LIMITED (02535682)
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) |
---|---|---|---|
02 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Sep 2015 | CH03 | Secretary's details changed for Mrs Imogen Elizabeth Cunningham on 4 September 2015 | |
04 Sep 2015 | CH01 | Director's details changed for Mrs Imogen Elizabeth Cunningham on 4 September 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
12 Sep 2014 | CH03 | Secretary's details changed for Elizabeth Imogen Cunningham on 12 January 2014 | |
01 Sep 2014 | CH01 | Director's details changed | |
01 Sep 2014 | CH01 | Director's details changed for Elizabeth Imogen Cunningham on 22 June 2014 | |
01 Sep 2014 | CH03 | Secretary's details changed | |
01 Sep 2014 | CH01 | Director's details changed for Elizabeth Imogen Hart on 11 September 2013 | |
01 Sep 2014 | CH03 | Secretary's details changed | |
01 Sep 2014 | CH03 | Secretary's details changed for Elizabeth Imogen Hart on 11 September 2013 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Nov 2013 | AP03 | Appointment of Elizabeth Imogen Hart as a secretary | |
05 Nov 2013 | AP01 | Appointment of Elizabeth Imogen Hart as a director | |
28 Oct 2013 | TM02 | Termination of appointment of Miranda Hart as a secretary | |
07 Oct 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
12 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Oct 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
07 Aug 2012 | AD01 | Registered office address changed from Whiting & Partners Garland House Garland Street Bury St Edmunds Suffolk IP33 1EZ on 7 August 2012 | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |