TM01 |
Director's appointment was terminated on Saturday 10th December 2022
filed on: 28th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th December 2022
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th December 2022
filed on: 8th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th December 2022
filed on: 8th, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ernst & Young Llp 1 More London Place London SE1 2AF. Change occurred on Thursday 3rd November 2022. Company's previous address: Hartham Park Corsham Wiltshire SN13 0RP.
filed on: 3rd, November 2022
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 076197970005, created on Wednesday 29th June 2022
filed on: 4th, July 2022
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd May 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Tuesday 30th March 2021, originally was Wednesday 31st March 2021.
filed on: 31st, March 2022
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(32 pages)
|
MR01 |
Registration of charge 076197970004, created on Monday 19th July 2021
filed on: 19th, July 2021
|
mortgage |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd May 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 27th November 2020.
filed on: 28th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th November 2020
filed on: 6th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 3rd May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
34377098.04 GBP is the capital in company's statement on Tuesday 31st March 2020
filed on: 21st, April 2020
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 076197970003, created on Friday 28th February 2020
filed on: 29th, February 2020
|
mortgage |
Free Download
(25 pages)
|
MR04 |
Charge 076197970002 satisfaction in full.
filed on: 16th, January 2020
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd May 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd May 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd May 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed skyscape cloud services LTDcertificate issued on 01/08/16
filed on: 1st, August 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 7th, June 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd May 2016
filed on: 10th, May 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th February 2016
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 4th, June 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd May 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 11th May 2015
|
capital |
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 076197970002, created on Tuesday 19th August 2014
filed on: 21st, August 2014
|
mortgage |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd May 2014
filed on: 15th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 15th May 2014
|
capital |
|
AP01 |
New director appointment on Wednesday 22nd January 2014.
filed on: 22nd, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 22nd January 2014.
filed on: 22nd, January 2014
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(19 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 18th, December 2013
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 24th May 2013 from Hartham Park Hartham Corsham Wiltshire SN13 0RP United Kingdom
filed on: 24th, May 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 22nd May 2013 director's details were changed
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 11th October 2012 director's details were changed
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 11th October 2012 director's details were changed
filed on: 23rd, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd May 2013
filed on: 23rd, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 12th, February 2013
|
accounts |
Free Download
(15 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 5th, December 2012
|
mortgage |
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 5th, December 2012
|
mortgage |
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 5th, December 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, November 2012
|
mortgage |
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 23rd October 2012.
filed on: 23rd, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd October 2012.
filed on: 23rd, October 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, October 2012
|
resolution |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd May 2012
filed on: 23rd, May 2012
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 25th, April 2012
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, April 2012
|
resolution |
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 19th April 2012
filed on: 25th, April 2012
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Thursday 19th April 2012
filed on: 25th, April 2012
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Thursday 31st May 2012.
filed on: 27th, March 2012
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th October 2011
filed on: 25th, October 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, May 2011
|
incorporation |
Free Download
(23 pages)
|