SKANAIR TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 05341262 |
Category | Private Limited Company |
Incorporated | 25 Jan 2005 |
Age | 19 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SKANAIR TECHNOLOGIES LIMITED is an active private limited company with number 05341262. It was incorporated 19 years, 4 months, 20 days ago, on 25 January 2005. The company address is Kings Court Kings Court, Birmingham, B28 8JG, West Midlands.
Company Fillings
Gazette filings brought up to date
Date: 24 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 31 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Oct 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination secretary company with name termination date
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kate Elizabeth Shakeshaft
Termination date: 2022-07-25
Documents
Accounts with accounts type micro entity
Date: 17 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 09 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Kate Elizabeth Shakeshaft
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Change person secretary company with change date
Date: 28 Jan 2013
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-15
Officer name: Kate Elizabeth Shakeshaft
Documents
Change person director company with change date
Date: 28 Jan 2013
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kate Elizabeth Shakeshaft
Change date: 2012-06-15
Documents
Change person director company with change date
Date: 28 Jan 2013
Action Date: 15 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Shakeshaft
Change date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 18 Jul 2012
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Shakeshaft
Change date: 2012-06-15
Documents
Change person secretary company with change date
Date: 18 Jul 2012
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kate Elizabeth Shakeshaft
Change date: 2012-06-15
Documents
Change person director company with change date
Date: 18 Jul 2012
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-15
Officer name: Kate Elizabeth Shakeshaft
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Legacy
Date: 21 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 11 Mar 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date
Date: 25 Mar 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/01/05--------- £ si 98@1
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Legacy
Date: 23 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 09 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 09/03/05 from: 26 boden road hall green birmingham west midlands B28 9DJ
Documents
Some Companies
2 ST JOHNS PARK RESIDENTS LIMITED
44-50 ROYAL PARADE MEWS,LONDON,SE3 0TN
Number: | 04299639 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 BOOTH ROAD,LONDON,E16 2FT
Number: | 11501912 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HEATH ROAD,WIDNES,WA8 7NQ
Number: | 11725993 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMBERLEY HOUSE,EDGWARE,HA8 5LD
Number: | 10249003 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELILICIOUS BAKERY & CATERING SERVICES LIMITED
40 CLARENCE ROAD,CHESTERFIELD,S40 1LQ
Number: | 08450728 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYTER BROCKBANK SHIPTON NOMINEES LIMITED
COUNCIL SECRETARIAT,ONE LIME STREET,EC3M 7HA
Number: | 02683635 |
Status: | ACTIVE |
Category: | Private Limited Company |