Advanced company searchLink opens in new window

SKYE DIRECT LIMITED

Company number 06603433

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)
11 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 103
11 May 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 103
19 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2014 MR04 Satisfaction of charge 1 in full
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
30 Apr 2014 CH01 Director's details changed for Mr Paul Andrew Swords on 1 January 2014
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jul 2012 AD01 Registered office address changed from 66B High Street Great Baddow Chelmsford CM2 7HH United Kingdom on 26 July 2012
18 Jun 2012 AD01 Registered office address changed from Suite 1 Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX on 18 June 2012
18 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
18 Apr 2012 AP01 Appointment of Elliott Horn as a director
15 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
28 Apr 2011 CH03 Secretary's details changed for Mr Gary John Coppin on 28 April 2011
28 Apr 2011 CH01 Director's details changed for Mr Gary John Coppin on 28 April 2011
03 Aug 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
08 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
22 Feb 2010 AD01 Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG United Kingdom on 22 February 2010
19 Feb 2010 AA Total exemption full accounts made up to 31 December 2008