Advanced company searchLink opens in new window

SKYLARK LASERS LIMITED

Company number SC445554

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)
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
24 Jun 2021 AA Total exemption full accounts made up to 31 May 2021
08 Jun 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 May 2021
14 Apr 2021 MR01 Registration of charge SC4455540002, created on 13 April 2021
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with updates
01 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
14 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 292.4825
17 Apr 2020 SH02 Sub-division of shares on 3 April 2020
17 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The 25280 ordinary shares of £0.01 each be sub-divided into 2528000 ordinary shares of £0.0001 each 03/04/2020
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 3 April 2020
  • GBP 256.6374
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
27 Feb 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 December 2019
17 Feb 2020 AP01 Appointment of Mr Alan Kennedy Faichney as a director on 11 February 2020
17 Feb 2020 AP01 Appointment of Mr Ewan Lindsey Mclellan as a director on 12 February 2020
26 Nov 2019 AA Total exemption full accounts made up to 31 October 2019
06 Nov 2019 AA01 Previous accounting period shortened from 31 March 2020 to 31 October 2019
17 May 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 252.8
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 249.49
13 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 242.51
09 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2018 MR01 Registration of charge SC4455540001, created on 2 November 2018