SKYJETS INTERNATIONAL LIMITED

334 Slade Lane, Manchester, M19 2BL, England
StatusACTIVE
Company No.05681477
CategoryPrivate Limited Company
Incorporated20 Jan 2006
Age18 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

SKYJETS INTERNATIONAL LIMITED is an active private limited company with number 05681477. It was incorporated 18 years, 4 months, 9 days ago, on 20 January 2006. The company address is 334 Slade Lane, Manchester, M19 2BL, England.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 27 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Captain Hamayoun Ashraf

Change date: 2024-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Douglas James

Cessation date: 2024-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-11

Officer name: Graham Douglas James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-28

New address: 334 Slade Lane Manchester M19 2BL

Old address: 1 Gavin Close Braunstone Leicester LE3 3UG England

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J & P Company Formations Limited

Termination date: 2023-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hamayoun Ashraf

Notification date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Captain Hamayoun Ashraf

Appointment date: 2023-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2022

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Old address: The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW

New address: 1 Gavin Close Braunstone Leicester LE3 3UG

Change date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

New address: The Old Bull Pens Sezincote Moreton-in-Marsh Gloucestershire GL56 9AW

Old address: 1 Gavin Close Thorpe Astley Braunstone Leicester Leicestershire LE3 3UG

Change date: 2015-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: J & P Company Formations Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / j & p company formations LIMITED / 01/11/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 12/03/2008 from sheridan house 23-25 london street andover hampshire SP10 2NU

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/01/07--------- £ si 1@1=1

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05367593
Status:ACTIVE
Category:Private Limited Company

HAXTEX LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:08204719
Status:ACTIVE
Category:Private Limited Company

JEM (EAST ANGLIA) LIMITED

SUFFOLK HOUSE 7 HYDRA, ORION COURT,IPSWICH,IP6 0LW

Number:09162666
Status:ACTIVE
Category:Private Limited Company

JW ERGONOMICS LIMITED

45 UNION ROAD, NEW MILLS,DERBYSHIRE,SK22 3EL

Number:04774847
Status:ACTIVE
Category:Private Limited Company

KEREDS ESTATES LTD

BEESTON LODGE BEESTON LANE,NORWICH,NR10 3TN

Number:11015383
Status:ACTIVE
Category:Private Limited Company

SUNRISE BASIC SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09598624
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