Advanced company searchLink opens in new window

SKYWORKS LIMITED

Company number 03751464

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)
23 May 2015 MR05 All of the property or undertaking has been released from charge 3
23 May 2015 MR05 All of the property or undertaking has been released from charge 4
23 May 2015 MR05 All of the property or undertaking has been released from charge 7
11 May 2015 MR01 Registration of charge 037514640008, created on 7 May 2015
09 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 340
12 Apr 2015 MR05 All of the property or undertaking has been released from charge 6
25 Mar 2015 AA Accounts for a small company made up to 30 June 2014
25 Sep 2014 TM01 Termination of appointment of Anthony Long as a director on 13 September 2014
06 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 340
06 May 2014 CH01 Director's details changed for Colin Anthony Mills on 15 October 2013
06 May 2014 CH01 Director's details changed for Richard Mervyn Pickwoad on 4 July 2011
26 Mar 2014 AA Accounts for a small company made up to 30 June 2013
15 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
12 Feb 2013 AA Accounts for a small company made up to 30 June 2012
26 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
02 Jan 2012 AA Accounts for a small company made up to 30 June 2011
07 Oct 2011 AP01 Appointment of Mr Anthony Long as a director
04 Oct 2011 TM01 Termination of appointment of Peter Long as a director
26 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
22 Mar 2011 AA Accounts for a small company made up to 30 June 2010
14 Feb 2011 TM02 Termination of appointment of Capital Select as a secretary
21 Sep 2010 AP04 Appointment of Capital Select as a secretary
19 Jul 2010 TM01 Termination of appointment of Eric Harwood as a director
19 Jul 2010 TM02 Termination of appointment of Martin Linham as a secretary
19 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5