Advanced company searchLink opens in new window

SKYDALE INTERIORS LIMITED

Company number 09091055

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)
08 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
07 Aug 2024 AA Micro company accounts made up to 31 March 2024
10 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 March 2023
17 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
30 Sep 2022 PSC04 Change of details for Ms Mandy Cooper as a person with significant control on 30 September 2022
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
07 Feb 2022 CH01 Director's details changed for Ms Mandy Cooper on 7 February 2022
03 Feb 2022 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
11 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
18 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
19 Oct 2021 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 19 October 2021
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
02 Sep 2020 AA Micro company accounts made up to 30 June 2020
06 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
09 Jul 2020 PSC04 Change of details for Ms Mandt Cooper as a person with significant control on 9 July 2020
09 Jul 2020 CH01 Director's details changed for Ms Mandy Cooper on 20 August 2019
09 Jul 2020 CH01 Director's details changed for Ms Mandy Cooper on 20 August 2019
11 Jun 2020 PSC01 Notification of Mandt Cooper as a person with significant control on 20 August 2019
11 Jun 2020 PSC07 Cessation of Christopher David Salmon as a person with significant control on 20 August 2019
04 Sep 2019 AA Micro company accounts made up to 30 June 2019
22 Aug 2019 AP01 Appointment of Ms Mandy Cooper as a director on 20 August 2019
22 Aug 2019 TM01 Termination of appointment of Christopher David Salmon as a director on 20 August 2019
21 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-20
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates