- Company Overview for SKYR (WALES) LIMITED (11436386)
- Filing history for SKYR (WALES) LIMITED (11436386)
- People for SKYR (WALES) LIMITED (11436386)
- Charges for SKYR (WALES) LIMITED (11436386)
- More for SKYR (WALES) LIMITED (11436386)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
02 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 May 2023 | AP01 | Appointment of Mr Ómar Thorgeirsson as a director on 19 April 2023 | |
03 May 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 Jan 2023 | PSC02 | Notification of Isey Utflutningur Ehf as a person with significant control on 29 December 2022 | |
30 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 30 January 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 Mar 2021 | MR01 | Registration of charge 114363860002, created on 17 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Feb 2020 | MR01 | Registration of charge 114363860001, created on 13 February 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
21 Jan 2020 | AD01 | Registered office address changed from C/O Gower View Foods Ltd Plot 2 Unit B, Heol Ty Newydd Cross Hands Llanelli SA14 6RZ United Kingdom to Plot 3 Heol Ty Newydd Cross Hands Food Park Cross Hands Carmarthenshire SA14 6RF on 21 January 2020 | |
20 Jun 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 | |
25 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
11 Jan 2019 | PSC07 | Cessation of Jonathan David Lewis as a person with significant control on 28 November 2018 | |
08 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 November 2018
|
|
17 Jul 2018 | AP01 | Appointment of Mr Sigurjon Runar Rafnsson as a director on 5 July 2018 |