Advanced company searchLink opens in new window

SKYVIEW SYSTEMS LIMITED

Company number 02535682

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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