SKYGLIDE LIMITED
Status | ACTIVE |
Company No. | 08935996 |
Category | Private Limited Company |
Incorporated | 12 Mar 2014 |
Age | 10 years, 3 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
MAWSON GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED
42 GLENGALL ROAD,EDGWARE,HA8 8SX
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 |
3 CECILIAN COURT,WORTHING,BN14 8AP
Number: | 09095668 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TOWNHOUSE, 114-116,HERTFORD,SG14 1AJ
Number: | 11473769 |
Status: | ACTIVE |
Category: | Private Limited Company |