SKYNER ENGINEERING SERVICES LIMITED
Status | ACTIVE |
Company No. | 10787843 |
Category | Private Limited Company |
Incorporated | 24 May 2017 |
Age | 7 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
SKYNER ENGINEERING SERVICES LIMITED is an active private limited company with number 10787843. It was incorporated 7 years, 10 days ago, on 24 May 2017. The company address is Unit 28 Drome Road Unit 28 Drome Road, Deeside, CH5 2NY, Wales.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Change to a person with significant control
Date: 09 May 2024
Action Date: 09 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joel Skyner
Change date: 2024-05-09
Documents
Change to a person with significant control
Date: 09 May 2024
Action Date: 09 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ben Skyner
Change date: 2024-05-09
Documents
Change to a person with significant control
Date: 09 May 2024
Action Date: 09 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-09
Psc name: Mr William Skyner
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Notification of a person with significant control
Date: 20 Jun 2022
Action Date: 28 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ben Skyner
Notification date: 2017-05-28
Documents
Notification of a person with significant control
Date: 20 Jun 2022
Action Date: 24 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joel Skyner
Notification date: 2017-05-24
Documents
Notification of a person with significant control
Date: 17 Jun 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-01
Psc name: William Skyner
Documents
Withdrawal of a person with significant control statement
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-06-17
Documents
Appoint person director company with name date
Date: 10 May 2022
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Thomas Skyner
Appointment date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Change person director company with change date
Date: 27 May 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-27
Officer name: Mr Ben Skyner
Documents
Accounts with accounts type total exemption full
Date: 06 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Address
Type: AD01
New address: Unit 28 Drome Road Deeside Industrial Park Deeside CH5 2NY
Old address: 1 Red Hall Avenue Connah's Quay Deeside CH5 4RB United Kingdom
Change date: 2018-09-18
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-05
Old address: 1 1 Redhall Avenue Connah's Quay CH5 4RB United Kingdom
New address: 1 Red Hall Avenue Connah's Quay Deeside CH5 4RB
Documents
Some Companies
CLARENCE HOUSE, 35 CLARENCE,LEICESTERSHIRE,LE16 7NE
Number: | 06279877 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDLER ROOFING AND BUILDING LTD
UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU
Number: | 10751671 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09735887 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 DEBDEN GLOUCESTER ROAD,LONDON,N17 6LF
Number: | 11173444 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OAKFIELD HOUSE,MOTHERWELL,ML1 1XA
Number: | SC537162 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BLUESTONE DRIVE,STOCKPORT,SK4 3PY
Number: | 11847871 |
Status: | ACTIVE |
Category: | Private Limited Company |