Advanced company searchLink opens in new window

SKY DATACAPTURE LIMITED

Company number 05967723

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 Jun 2012 TM01 Termination of appointment of Tracy Cassidy as a director
17 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2011 CERTNM Company name changed doczone LIMITED\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-09
02 Sep 2011 CONNOT Change of name notice
09 Aug 2011 AD01 Registered office address changed from Malvern House, New Road Solihull West Midlands B91 3DL on 9 August 2011
25 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
16 Oct 2008 363a Return made up to 16/10/08; full list of members
09 May 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Oct 2007 363a Return made up to 16/10/07; full list of members
04 Apr 2007 225 Accounting reference date extended from 31/10/07 to 31/12/07
30 Mar 2007 288a New director appointed
30 Mar 2007 288b Director resigned
27 Mar 2007 287 Registered office changed on 27/03/07 from: centre court, 1301 stratford road, hall green birmingham west midlands B28 9HH
05 Jan 2007 287 Registered office changed on 05/01/07 from: 20 the holdens, hall green birmingham west midlands B28 0DN
16 Oct 2006 NEWINC Incorporation