- Company Overview for SKYLAND CONTRACTORS LIMITED (06132983)
- Filing history for SKYLAND CONTRACTORS LIMITED (06132983)
- People for SKYLAND CONTRACTORS LIMITED (06132983)
- More for SKYLAND CONTRACTORS LIMITED (06132983)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | PSC04 | Change of details for Mr Michael O'brien as a person with significant control on 1 April 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
07 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
03 Mar 2020 | PSC04 | Change of details for Mr Michael O'brien as a person with significant control on 14 October 2019 | |
03 Mar 2020 | PSC07 | Cessation of Daniel O'brien as a person with significant control on 14 October 2019 | |
03 Mar 2020 | TM01 | Termination of appointment of Daniel O'brien as a director on 14 October 2019 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to 27 st. Cuthberts Street Bedford MK40 3JG on 18 October 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |