Advanced company searchLink opens in new window

SKYNET SOLUTIONS LIMITED

Company number 05815826

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2022 DS01 Application to strike the company off the register
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
09 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
10 Jun 2015 CH01 Director's details changed for Mr Wayne Richard Goulden on 30 December 2013
10 Jun 2015 TM02 Termination of appointment of Kim Elizabeth Sheppard as a secretary on 1 June 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 MR01 Registration of charge 058158260001
28 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2