SKY HIGH CAMERA LIMITED

17 Walkergate, Berwick-Upon-Tweed, TD15 1DJ, Northumberland, United Kingdom
StatusACTIVE
Company No.04420010
CategoryPrivate Limited Company
Incorporated18 Apr 2002
Age22 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

SKY HIGH CAMERA LIMITED is an active private limited company with number 04420010. It was incorporated 22 years, 1 month, 12 days ago, on 18 April 2002. The company address is 17 Walkergate, Berwick-upon-tweed, TD15 1DJ, Northumberland, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

New address: 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ

Old address: 1/3 Sandgate Berwick upon `Tweed Northumberland TD15 1EW

Change date: 2017-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-16

Officer name: David Baxter Shaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Change sail address company with old address

Date: 23 May 2012

Category: Address

Type: AD02

Old address: Greaves West & Ayre Chartered Accountants 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW

Documents

View document PDF

Move registers to registered office company

Date: 22 May 2012

Category: Address

Type: AD04

Documents

View document PDF

Move registers to registered office company

Date: 22 May 2012

Category: Address

Type: AD04

Documents

View document PDF

Move registers to registered office company

Date: 22 May 2012

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 20 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Jan 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2012

Action Date: 20 Jan 2012

Category: Address

Type: AD01

Old address: the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU

Change date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Harry Mansell Strong

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Elizabeth Caroline Strong

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed riverside (derbyshire) LIMITED\certificate issued on 13/11/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/04/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 14/06/02--------- £ si 4999@1=4999 £ ic 1/5000

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 09 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed h s (45) LIMITED\certificate issued on 09/05/02

Documents

View document PDF

Incorporation company

Date: 18 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMER PROPERTIES LIMITED

THE ASHRIDGE BUSINESS CENTRE,BERKHAMSTED,HP4 2DJ

Number:08050078
Status:ACTIVE
Category:Private Limited Company

DONNELLAN & MCKENZIE LTD.

5 FONTHILL TERRACE,ABERDEEN,AB11 7UR

Number:SC313308
Status:ACTIVE
Category:Private Limited Company

KODEX LIMITED

VICARAGE CORNER HOUSE,DERBY,DE23 6AE

Number:03568407
Status:ACTIVE
Category:Private Limited Company

MURCHIE SAND & GRAVEL LIMITED

GREANNAN,BRODICK,KA27 8HB

Number:SC196175
Status:ACTIVE
Category:Private Limited Company

T & S READ LTD

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:10809253
Status:ACTIVE
Category:Private Limited Company
Number:04432451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source