- Company Overview for SKYWELL SOLUTIONS LIMITED (08830428)
- Filing history for SKYWELL SOLUTIONS LIMITED (08830428)
- People for SKYWELL SOLUTIONS LIMITED (08830428)
- More for SKYWELL SOLUTIONS LIMITED (08830428)
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) |
---|---|---|---|
14 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2025 | AA | Micro company accounts made up to 31 January 2024 | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
30 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
24 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
17 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 February 2020
|
|
24 Feb 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
24 Feb 2021 | PSC01 | Notification of Stuart Pratt as a person with significant control on 4 January 2021 | |
11 Feb 2021 | AP01 | Appointment of Mr Neville Christopher Morgan as a director on 31 December 2020 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
13 May 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
04 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
08 Feb 2019 | AP01 | Appointment of Mr Stuart Jonathan Pratt as a director on 26 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
15 Nov 2018 | AD01 | Registered office address changed from Suite 4 Regal Chambers 22a Oxford Street Harrogate North Yorkshire HG1 1PU England to Suite 44, Harrogate Business Centre Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER on 15 November 2018 | |
26 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates |