SKYRISE INTELLIGENCE LIMITED

100 Embankment 100 Embankment, Manchester, M3 7FA, Greater Manchester, United Kingdom
StatusACTIVE
Company No.07581261
CategoryPrivate Limited Company
Incorporated28 Mar 2011
Age13 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

SKYRISE INTELLIGENCE LIMITED is an active private limited company with number 07581261. It was incorporated 13 years, 2 months, 22 days ago, on 28 March 2011. The company address is 100 Embankment 100 Embankment, Manchester, M3 7FA, Greater Manchester, United Kingdom.



Company Fillings

Change person director company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Mr Paul Barnard

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugh Ian Anthony Vint

Termination date: 2024-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Mr Paul Barnard

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

New address: 100 Embankment Cathedral Approach Manchester Greater Manchester M3 7FA

Old address: 100 100 Embankment Cathedral Approach Manchester Greater Manchester M3 7FA United Kingdom

Change date: 2024-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-03

New address: 100 100 Embankment Cathedral Approach Manchester Greater Manchester M3 7FA

Old address: Huckletree Express Building 9 Great Ancoats Street Manchester M4 5AD England

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Old address: Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom

New address: Huckletree Express Building 9 Great Ancoats Street Manchester M4 5AD

Change date: 2023-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-08

Officer name: Mr Alex William Dakers Petrie

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Ben Wilkins

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Whitehead

Termination date: 2023-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cian Thomas Naughton

Termination date: 2023-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-08

Officer name: Carly Barnard

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2023

Action Date: 08 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-08

Capital : 165.28 GBP

Documents

View document PDF

Capital name of class of shares

Date: 16 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed regital LIMITED\certificate issued on 13/02/23

Documents

View document PDF

Change of name notice

Date: 13 Feb 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075812610002

Charge creation date: 2023-02-07

Documents

View document PDF

Accounts with accounts type small

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 updates

Date: 11 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Old address: Fourth Floor Conavon Court 12-16 Blackfriars Street Manchester M3 5BQ

New address: Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD

Change date: 2020-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 28 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 May 2019

Action Date: 26 Apr 2019

Category: Capital

Type: SH06

Capital : 100.00 GBP

Date: 2019-04-26

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-17

Officer name: Jonathan Whitehead

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Wilkins

Appointment date: 2017-08-16

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2017

Action Date: 16 Aug 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-08-16

Documents

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jun 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-10

Documents

View document PDF

Resolution

Date: 12 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 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: 12 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carly Barnard

Change date: 2016-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Barnard

Change date: 2016-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Louise Vint

Change date: 2016-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-11

Officer name: Carly Bernard

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075812610001

Charge creation date: 2016-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2015

Action Date: 14 Nov 2015

Category: Address

Type: AD01

New address: Fourth Floor Conavon Court 12-16 Blackfriars Street Manchester M3 5BQ

Old address: Alex House 260/268 Chapel Street Salford Manchester M3 5JZ

Change date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 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: 07 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 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: 28 May 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-26

Officer name: Carly Smith

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Vint

Change date: 2014-03-26

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-26

Officer name: Mr Ian Anthony Vincent Vint

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-26

Officer name: Mr Paul Barnard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

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: 10 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-28

Officer name: Hugh Ian Anthony Vint

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-28

Officer name: Ian Anthony Vincent Vint

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-28

Officer name: Cian Thomas Naughton

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carly Smith

Change date: 2013-03-28

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2013

Action Date: 20 Feb 2013

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2013-02-20

Documents

View document PDF

Resolution

Date: 25 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Barnard

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cian Thomas Naughton

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2012

Action Date: 11 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-11

Capital : 102 GBP

Documents

View document PDF

Resolution

Date: 23 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 03 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2012

Action Date: 17 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-17

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2012

Action Date: 10 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-10

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carly Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2011

Action Date: 13 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-13

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Vint

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hugh Ian Anthony Vint

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Anthony Vincent Vint

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Incorporation company

Date: 28 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY & GENERAL (HOLDINGS) LIMITED

10 UPPER BERKELEY STREET,LONDON,W1H 7PE

Number:04216142
Status:ACTIVE
Category:Private Limited Company

DANCING DOG DISTRIBUTION LIMITED

1E, ZETLAND HOUSE,LONDON,EC2A 4HJ

Number:08522301
Status:ACTIVE
Category:Private Limited Company

HERTFORDSHIRE CLEANING SERVICES LIMITED

THE OLD COURT HOUSE, 26A,BISHOP'S STORTFORD,CM23 2LY

Number:11011310
Status:ACTIVE
Category:Private Limited Company

LORETTO SCHOOL LIMITED

LORETTO SCHOOL,MUSSELBURGH,EH21 7RE

Number:SC059500
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAULE JONES FINANCIAL MANAGEMENT LIMITED

CORNER HOUSE,MILNROW,OL16 3QF

Number:03413937
Status:ACTIVE
Category:Private Limited Company

PATHFIELD ESTATES LTD

115 CRAVEN PARK ROAD,,N15 6BL

Number:04229855
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