SKYE VISTAS LIMITED

College House 2nd Floor College House 2nd Floor, London, HA4 7AE
StatusACTIVE
Company No.09594481
CategoryPrivate Limited Company
Incorporated16 May 2015
Age9 years, 28 days
JurisdictionEngland Wales

SUMMARY

SKYE VISTAS LIMITED is an active private limited company with number 09594481. It was incorporated 9 years, 28 days ago, on 16 May 2015. The company address is College House 2nd Floor College House 2nd Floor, London, HA4 7AE.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Ryder

Change date: 2024-04-01

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Ms Pamela June Ryder

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-01

Psc name: Mr Paul Richard Ryder

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-01

Psc name: Ms Pamela June Ryder

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Jun 2020

Category: Address

Type: AD03

New address: 7th Floor, Network House Basing View Basingstoke Hampshire RG21 4HG

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Jun 2020

Category: Address

Type: AD04

New address: College House 2nd Floor 17 King Edwards Road London HA4 7AE

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jun 2020

Category: Address

Type: AD03

New address: 7th Floor, Network House Basing View Basingstoke Hampshire RG21 4HG

Documents

View document PDF

Change sail address company with new address

Date: 03 Jun 2020

Category: Address

Type: AD02

New address: 7th Floor, Network House Basing View Basingstoke Hampshire RG21 4HG

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-14

Psc name: Ms Pamela June Ryder

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Richard Ryder

Change date: 2019-02-14

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Ryder

Change date: 2019-02-14

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Pamela June Ryder

Change date: 2019-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-18

New address: College House 2nd Floor 17 King Edwards Road London HA4 7AE

Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul Richard Ryder

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pamela June Ryder

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-13

Old address: 42 Doughty Street London WC1N 2LY United Kingdom

New address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Feb 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-17

Officer name: Ms Pamela June Smart

Documents

View document PDF

Incorporation company

Date: 16 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CGS ENGINEERING SOLUTIONS LTD

107-109 TOWNGATE,LEYLAND,PR25 2LQ

Number:09569534
Status:ACTIVE
Category:Private Limited Company

GRADUEX TRADE LLP

SUITE 6,,LONDON,,W1T 1DG

Number:OC424594
Status:ACTIVE
Category:Limited Liability Partnership

LAMBLEY DAY NURSERY LIMITED

14 PHOENIX PARK,LEICESTER,LE67 3HB

Number:06333973
Status:ACTIVE
Category:Private Limited Company

NICHOLAS KENNEDY LTD

SUITE 1B BARNCOOSE INDUSTRIAL ESTATE,REDRUTH,TR15 3RQ

Number:06213561
Status:ACTIVE
Category:Private Limited Company

RIVERVIEW DEVELOPMENT TRUST LIMITED

129D LODGE LANE,LIVERPOOL,L8 0QF

Number:10911465
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RK INDIAN TAKEAWAY FOOD LTD

C/O BURNEY TOMAR LTD 115 LONDON ROAD,SURREY,SM4 5HP

Number:09934391
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