SKYMED LIMITED

Railex Business Centre Railex Business Centre, Southport, PR9 9LY, Merseyside
StatusACTIVE
Company No.07998270
CategoryPrivate Limited Company
Incorporated20 Mar 2012
Age12 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

SKYMED LIMITED is an active private limited company with number 07998270. It was incorporated 12 years, 2 months, 10 days ago, on 20 March 2012. The company address is Railex Business Centre Railex Business Centre, Southport, PR9 9LY, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 21 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-21

Officer name: Suzanne Joan Wray

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Joan Wray

Termination date: 2015-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 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: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 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: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Address

Type: AD01

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Change date: 2012-03-22

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Edward James Henry Byrne

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Joan Wray

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. John Robert Edward Wray

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Suzanne Joan Wray

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Incorporation company

Date: 20 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMPACT+ LTD

25 CHURCH END,MILTON KEYNES,MK17 9HR

Number:11727102
Status:ACTIVE
Category:Private Limited Company

LANDWAVE LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11565548
Status:ACTIVE
Category:Private Limited Company

LIFE PHARMACEUTICALS LTD

HASLERS,LOUGHTON,IG10 4PL

Number:04907069
Status:LIQUIDATION
Category:Private Limited Company

O'GARA CLEANING SERVICES LIMITED

7 SHUTTLE STREET,COVENTRY,CV6 7LJ

Number:05708594
Status:ACTIVE
Category:Private Limited Company

ONLY SOLUTIONS SERVICES LTD

TRICORNE HOUSE,WOKINGHAM,RG41 4DD

Number:10531706
Status:ACTIVE
Category:Private Limited Company

SLIDE WARDROBES LTD

UNIT 1 TELFORD COURT,NEWARK,NG24 2DX

Number:07403306
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