SKYWISE SOLUTIONS LTD
Status | ACTIVE |
Company No. | 09835566 |
Category | Private Limited Company |
Incorporated | 21 Oct 2015 |
Age | 8 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SKYWISE SOLUTIONS LTD is an active private limited company with number 09835566. It was incorporated 8 years, 7 months, 11 days ago, on 21 October 2015. The company address is Unit 1, Rumbush Farm Business Park Rumbush Lane Unit 1, Rumbush Farm Business Park Rumbush Lane, Solihull, B94 5LW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
New address: Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW
Old address: 325 Highfield Road Hall Green Birmingham B28 0BX England
Change date: 2022-10-10
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 03 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-05
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Change person director company with change date
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-21
Officer name: Mr Michael James Patrick Connolly
Documents
Change account reference date company previous extended
Date: 02 Jul 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2021-04-05
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
New address: 325 Highfield Road Hall Green Birmingham B28 0BX
Change date: 2021-06-23
Old address: 2 Quonians Lane Lichfield Staffordshire WS13 7LA England
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Appoint person director company with name date
Date: 02 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Patrick Connolly
Appointment date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kaspars Strelcs
Termination date: 2019-05-01
Documents
Change person director company with change date
Date: 21 Apr 2019
Action Date: 21 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-21
Officer name: Mrs Everita Strelca
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 12 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Everita Strelca
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 26 Feb 2017
Action Date: 26 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-26
Officer name: Mr Kaspars Strelcs
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Some Companies
COMPLICITE ENTERPRISES LIMITED
14 ANGLERS LANE,,NW5 3DG
Number: | 05024565 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 MAYNARD DRIVE,ST. ALBANS,AL1 2JX
Number: | 11222263 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ONTOP BUILDING SOLUTIONS LIMITED
WHEELWRIGHTS COTTAGE LYNSTED LANE,SITTINGBOURNE,ME9 0RL
Number: | 11766684 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALYTH,,
Number: | SL001314 |
Status: | ACTIVE |
Category: | Limited Partnership |
T D CORPORATE SERVICES LIMITED
4 THE BARFORD EXCHANGE,WARWICK,CV35 8AQ
Number: | 05153034 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LORD LOUIS CRESCENT,PLYMOUTH,PL9 9SH
Number: | 08653099 |
Status: | ACTIVE |
Category: | Private Limited Company |