Advanced company searchLink opens in new window

SKYWELL SOLUTIONS LIMITED

Company number 08830428

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)
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
  • GBP 910.0
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
  • GBP 300
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2021
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