SKYBLUE INTELLIGENT SYSTEMS LIMITED

1 Pembroke Road, Mitcham, CR4 2LJ, Surrey, England
StatusACTIVE
Company No.06211763
CategoryPrivate Limited Company
Incorporated13 Apr 2007
Age17 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

SKYBLUE INTELLIGENT SYSTEMS LIMITED is an active private limited company with number 06211763. It was incorporated 17 years, 1 month, 19 days ago, on 13 April 2007. The company address is 1 Pembroke Road, Mitcham, CR4 2LJ, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-27

Old address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom

New address: 1 Pembroke Road Mitcham Surrey CR4 2LJ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2022

Action Date: 16 Jul 2022

Category: Address

Type: AD01

New address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR

Change date: 2022-07-16

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR

Old address: Level 3 207 Regent Street London W1B 3HH United Kingdom

Change date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

Old address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN

New address: Level 3 207 Regent Street London W1B 3HH

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Termination director company with name

Date: 08 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: @Uk Dormant Company Director Limited

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Edah

Documents

View document PDF

Termination director company with name

Date: 08 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination secretary company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: @Uk Dormant Company Secretary Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed thomas ashley brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30 COLNEY HATCH LANE LIMITED

30 COLNEY HATCH LANE,,N10 1DU

Number:03447796
Status:ACTIVE
Category:Private Limited Company

AILLUM LIMITED

MIRRIN COURT 3,PAISLEY,PA3 4EA

Number:SC373066
Status:ACTIVE
Category:Private Limited Company

ECYCLE GOODS

8 BRANTWOOD AVENUE,MORECAMBE,LA4 6HB

Number:LP013905
Status:ACTIVE
Category:Limited Partnership

INSIDE ADVICE LIMITED

8 NAVIGATION COURT,WAKEFIELD,WF2 7BJ

Number:03803783
Status:ACTIVE
Category:Private Limited Company

SANDUSKY REMILLS HOLDINGS LIMITED

46 - 48 STATION ROAD,CARDIFF,CF14 5LU

Number:08526933
Status:ACTIVE
Category:Private Limited Company

TARLINK INSTALLATIONS LIMITED

47 SYCAMORE DRIVE,STAFFORD,ST18 0FB

Number:06268286
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