SKYGLIDE LIMITED

164 Lower Shelton Road 164 Lower Shelton Road, Bedford, MK43 0LS, England
StatusACTIVE
Company No.08935996
CategoryPrivate Limited Company
Incorporated12 Mar 2014
Age10 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

SKYGLIDE LIMITED is an active private limited company with number 08935996. It was incorporated 10 years, 3 months, 3 days ago, on 12 March 2014. The company address is 164 Lower Shelton Road 164 Lower Shelton Road, Bedford, MK43 0LS, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jun 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 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: 23 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-28

Officer name: Mr Paul Dominic Bishop

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-26

Officer name: Mr Daniel Dominic Bishop

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2021

Action Date: 26 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Dominic Bishop

Change date: 2021-06-26

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2021

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Dominic Bishop

Change date: 2020-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Dominic Bishop

Cessation date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Dominic Bishop

Notification date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-31

Officer name: Mr Daniel Dominic Bishop

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 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: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Dominic Bishop

Change date: 2020-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Dominic Bishop

Notification date: 2020-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-19

Psc name: Daniel Dominic Bishop

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-19

Officer name: Daniel Dominic Bishop

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Dominic Bishop

Change date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Daniel Dominic Bishop

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-14

Old address: Bramingham Business & Conference Centre Bramingham Business Park, Enterprise Way Luton LU3 4BU England

New address: 164 Lower Shelton Road Marston Moretaine Bedford MK43 0LS

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 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: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 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: 13 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-10

Officer name: Brian Thomas Deans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-07

Old address: 3 Trilley Fields Maulden Bedford MK45 2US

New address: Bramingham Business & Conference Centre Bramingham Business Park, Enterprise Way Luton LU3 4BU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 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: 01 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Dominic Bishop

Change date: 2014-06-20

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-20

Officer name: Mr Daniel Dominic Bishop

Documents

View document PDF

Incorporation company

Date: 12 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEPI INVESTMENTS LIMITED

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:11100504
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHITIKS HEALTH CARE SERVICES LTD

14 WHITES LANE,SHEFFIELD,S2 5BR

Number:09368814
Status:ACTIVE
Category:Private Limited Company
Number:09209336
Status:ACTIVE
Category:Private Limited Company

NORTHFLEET THE OLD RECTORY CENTRE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:11067511
Status:ACTIVE
Category:Private Limited Company

SOUL PLACE LIMITED

3 CECILIAN COURT,WORTHING,BN14 8AP

Number:09095668
Status:ACTIVE
Category:Private Limited Company

STRONGDAD LTD

THE TOWNHOUSE, 114-116,HERTFORD,SG14 1AJ

Number:11473769
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