Advanced company searchLink opens in new window

SKYSHIPS LIMITED

Company number 03116170

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)
13 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
23 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
09 Jan 2024 CH01 Director's details changed for Michael John Norwood Perkins on 30 December 2023
09 Jan 2024 CH01 Director's details changed for Michael John Norwood Perkins on 30 December 2023
28 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
22 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
04 Jan 2019 CH03 Secretary's details changed for Mrs Janet Margaret Ives on 4 January 2019
24 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
10 Jan 2018 PSC04 Change of details for Mrs Janet Margaret Ives as a person with significant control on 22 December 2017
10 Jan 2018 PSC04 Change of details for Mr William Francis Ives as a person with significant control on 22 December 2017
10 Jan 2018 CH01 Director's details changed for Mrs Janet Margaret Ives on 10 January 2018
10 Jan 2018 CH01 Director's details changed for William Francis Ives on 10 January 2018
28 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Jul 2017 AD01 Registered office address changed from Leighs Lodge, Willows Green Chelmsford Essex CM3 1QJ to Saling Barn Piccotts Lane Great Saling Braintree CM7 5DW on 26 July 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates