Advanced company searchLink opens in new window

SKYLINE ARCHITECTURAL SOLUTIONS LTD

Company number 10704150

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
15 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
10 Jul 2023 TM01 Termination of appointment of Suraj Popat as a director on 24 June 2023
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
02 Dec 2022 CH01 Director's details changed for Mr Suraj Popat on 2 December 2022
15 Sep 2022 CH01 Director's details changed for Miss Jade Barraclough on 15 September 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
03 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
31 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2019 AD01 Registered office address changed from Forum 3 Parkway Whiteley Fareham PO15 7FH England to 16-18 Barnes Wallis Road Fareham PO15 5TT on 9 September 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
11 Apr 2018 TM01 Termination of appointment of Daniel Marc Shane Head as a director on 11 April 2018
11 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
03 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-03
  • GBP 2