Advanced company searchLink opens in new window

SKYNET WORLDWIDE EXPRESS MANAGEMENT COMPANY LIMITED

Company number 04246049

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)
12 Apr 2016 TM01 Termination of appointment of Jayaram Shetty as a director on 7 April 2016
23 Sep 2015 AA Total exemption small company accounts made up to 1 January 2015
08 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • USD 278,100
08 Jun 2015 AP01 Appointment of Mr Robert Michael Rawcliffe as a director on 1 June 2015
10 Feb 2015 AD01 Registered office address changed from , Unit 8 & 9 Lawrence Road, Hounslow, London, TW7 6DR to Skynet House Pulborough Way 18-21 Hounslow TW4 6DE on 10 February 2015
17 Oct 2014 TM01 Termination of appointment of Shane O'neill as a director on 17 October 2014
17 Oct 2014 TM01 Termination of appointment of Subramaniam Jeyakumar as a director on 17 October 2014
07 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • USD 278,100
07 Jul 2014 CH02 Director's details changed for Skyworld International Courier, Inc. on 4 July 2014
02 Jul 2014 AA Total exemption small company accounts made up to 1 January 2014
24 Mar 2014 TM01 Termination of appointment of Skynet Worldwide Express Sa as a director
24 Mar 2014 AP02 Appointment of Skynet Worldwide, S.L. as a director
30 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2013 AA Total exemption small company accounts made up to 1 January 2013
05 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
26 Sep 2012 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • USD 278,100
07 Sep 2012 AA Total exemption small company accounts made up to 1 January 2012
05 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Subramaniam Jeyakumar as a director
13 Mar 2012 CH01 Director's details changed for Shane O'neill on 18 February 2012
13 Mar 2012 AP01 Appointment of Shane O'neill as a director
13 Mar 2012 TM01 Termination of appointment of Bernard Mcinerney as a director
13 Mar 2012 TM01 Termination of appointment of Paul Little as a director
05 Oct 2011 AA Total exemption full accounts made up to 1 January 2011