- Company Overview for SKYLINE STRUCTURAL SOLUTIONS LTD (11096393)
- Filing history for SKYLINE STRUCTURAL SOLUTIONS LTD (11096393)
- People for SKYLINE STRUCTURAL SOLUTIONS LTD (11096393)
- Registers for SKYLINE STRUCTURAL SOLUTIONS LTD (11096393)
- More for SKYLINE STRUCTURAL SOLUTIONS LTD (11096393)
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 | |
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 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2019 | AD01 | Registered office address changed from Forum 3 Parkway Whiteley Fareham PO15 7FH United Kingdom to 16-18 Barnes Wallis Road Fareham PO15 5TT on 9 September 2019 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
12 Dec 2018 | AA01 | Current accounting period extended from 31 December 2018 to 30 April 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
11 Apr 2018 | TM01 | Termination of appointment of Daniel Marc Shane Head as a director on 11 April 2018 | |
05 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-05
|