SKYLAKE MEDICAL LIMITED

39 Atcham Business Park 39 Atcham Business Park, Shrewsbury, SY4 4UG, England
StatusACTIVE
Company No.09963752
CategoryPrivate Limited Company
Incorporated21 Jan 2016
Age8 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

SKYLAKE MEDICAL LIMITED is an active private limited company with number 09963752. It was incorporated 8 years, 4 months, 1 day ago, on 21 January 2016. The company address is 39 Atcham Business Park 39 Atcham Business Park, Shrewsbury, SY4 4UG, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Address

Type: AD01

Old address: 12 Lansdowne Road Bayston Hill Shrewsbury SY3 0HX England

New address: 39 Atcham Business Park Atcham Shrewsbury SY4 4UG

Change date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mr Erhan Engin

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mrs Ceyda Engin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

New address: 12 Lansdowne Road Bayston Hill Shrewsbury SY3 0HX

Old address: Skylake PO Box 4828 Shrewsbury SY1 9LN England

Change date: 2019-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Erhan Engin

Change date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Resolution

Date: 28 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-28

Officer name: Mr Erhan Engin

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 28 Sep 2016

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 28 Sep 2016

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 27 Sep 2016

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Old address: 56 Dunedin Road London E10 5NJ England

New address: Skylake PO Box 4828 Shrewsbury SY1 9LN

Change date: 2016-09-26

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 14 Sep 2016

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Incorporation company

Date: 21 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO GULF ENERGY LIMITED

10 ARGYLE STREET,BATH,BA2 4BQ

Number:02614271
Status:ACTIVE
Category:Private Limited Company

GRIDVISE LIMITED

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JG

Number:09002112
Status:ACTIVE
Category:Private Limited Company

K L T PROPERTY (LINCOLN) LTD

15 MARKET RASEN ROAD,LINCOLN,LN2 3QS

Number:11233315
Status:ACTIVE
Category:Private Limited Company

MAT DALE MUSIC SERVICES LTD

20 THE CRESCENT,STAFFORD,ST17 0JZ

Number:05907895
Status:ACTIVE
Category:Private Limited Company

Q STONE LTD

97 SCHOOLHOUSE YARD,LONDON,SE18 7JD

Number:11053179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RENCUT INTERNATIONAL LIMITED

9 DOFFERS LANE,COVENTRY,CV6 5FZ

Number:11838943
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