- Company Overview for SKYPRO LIMITED (05816202)
- Filing history for SKYPRO LIMITED (05816202)
- People for SKYPRO LIMITED (05816202)
- More for SKYPRO LIMITED (05816202)
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 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from 31a Boston Road Hanwell London Middlesex W7 3EH to 1St Floor, 44-50 the Broadway Southall Middlesex UB1 1QB on 24 February 2015 | |
19 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
04 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
14 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
16 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
15 Aug 2011 | AD01 | Registered office address changed from 1147-1149 Greenford Road 1St Floor Greenford Middlesex UB6 0DP on 15 August 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Mr Nadarajah Pragashparan on 12 August 2011 | |
05 Apr 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Nadarajah Pragashparan on 15 May 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Sunderben Patel on 15 May 2010 | |
08 Apr 2010 | AP01 | Appointment of Nadarajah Pragashparan as a director | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Aug 2009 | 363a | Return made up to 15/05/09; full list of members | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from appin house suite 1 printing house lane hayes middlesex UB3 1AP | |
23 Feb 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
18 Aug 2008 | 363a | Return made up to 15/05/08; full list of members | |
14 Mar 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from legacy house hanworth trading estate hampton road west, feltham middlesex TW13 6DH | |
03 Mar 2008 | 288b | Appointment terminated director jitendra patel | |
21 Feb 2008 | 288a | New director appointed |