SKYCOOLER LIMITED
Status | ACTIVE |
Company No. | 05577076 |
Category | Private Limited Company |
Incorporated | 28 Sep 2005 |
Age | 18 years, 8 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SKYCOOLER LIMITED is an active private limited company with number 05577076. It was incorporated 18 years, 8 months, 17 days ago, on 28 September 2005. The company address is 2nd Floor Magna House 2nd Floor Magna House, Staines-upon-thames, TW18 4BP, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Address
Type: AD01
Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
Change date: 2023-10-31
New address: 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP
Documents
Confirmation statement with updates
Date: 11 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Resolution
Date: 13 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital redomination of shares
Date: 06 Jul 2023
Action Date: 02 Jul 2023
Category: Capital
Type: SH14
Date: 2023-07-02
Capital : 238,793.66 GBP
Documents
Appoint person director company with name date
Date: 02 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-01
Officer name: Kristian James Veslov
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jorgen Veslov
Change date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Change to a person with significant control
Date: 23 Jul 2021
Action Date: 20 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jorgen Veslov
Change date: 2020-09-20
Documents
Change to a person with significant control
Date: 22 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Jorgen Veslov
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-16
Old address: 337 Bath Road Slough Berkshire SL1 5PR England
New address: Centrum House 36 Station Road Egham Surrey TW20 9LF
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Change to a person with significant control
Date: 22 Sep 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-18
Psc name: Mr Jorgen Veslov
Documents
Change person director company with change date
Date: 22 Sep 2020
Action Date: 18 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jorgen Veslov
Change date: 2020-09-18
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Change person director company with change date
Date: 01 Oct 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jorgen Veslov
Change date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Change person director company with change date
Date: 02 Oct 2014
Action Date: 29 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jorgen Veslov
Change date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Termination secretary company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Nicoll
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 22 Dec 2010
Action Date: 02 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-02
Officer name: Mr Jorgen Veslov
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: G Van Riemsdijk Holding B.V.
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Walters
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 26 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-26
Officer name: Mr Jorgen Veslov
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Mar 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 20 Mar 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 20 Mar 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 20 Mar 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 20 Mar 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr jorgen veslov
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 09/12/2008 from 83 victoria street london SW1H 0HW
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director tvr holding b v
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director philip hill
Documents
Legacy
Date: 06 Jun 2008
Category: Capital
Type: 169
Description: Eur ic 178000/168000\30/04/08\eur sr 10000@1=10000\
Documents
Resolution
Date: 07 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Apr 2008
Category: Capital
Type: 123
Description: Eur nc 178000/403000\22/04/08
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 06 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/05/07--------- eur si 18000@1=18000 eur ic 160000/178000
Documents
Legacy
Date: 06 Jun 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/05/07
Documents
Resolution
Date: 06 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 2007
Category: Capital
Type: 88(2)O
Description: Ad 16/01/07--------- eur si 50000@1
Documents
Legacy
Date: 06 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/01/07--------- eur si 50000@1=50000 eur ic 110000/160000
Documents
Legacy
Date: 01 Mar 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/01/07
Documents
Resolution
Date: 01 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/09/06--------- eur si 10000@1=10000
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/06; full list of members
Documents
Legacy
Date: 31 Oct 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/09/06
Documents
Resolution
Date: 31 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Some Companies
29 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE
Number: | 09337133 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18, WEALDEN HOUSE,LONDON,E3 3NG
Number: | 11044373 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ
Number: | 09928912 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYBUSH BUSINESS CENTRE LIMITED
UNIT 7 HOLLYBUSH BUSINESS CENTRE,HORLEY,RH6 9TL
Number: | 05461934 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22, BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ
Number: | 08299978 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATHWAYS,OSWESTRY,SY10 8LY
Number: | 10569588 |
Status: | ACTIVE |
Category: | Private Limited Company |