- Company Overview for SKYE DIRECT LIMITED (06603433)
- Filing history for SKYE DIRECT LIMITED (06603433)
- People for SKYE DIRECT LIMITED (06603433)
- Charges for SKYE DIRECT LIMITED (06603433)
- More for SKYE DIRECT LIMITED (06603433)
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
|
|
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
|
|
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |