Advanced company searchLink opens in new window

SKYSHIPS AUTOMOTIVE LIMITED

Company number 03546846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 CH01 Director's details changed for Mr Hrishikesh Mandyam on 4 September 2022
12 Jul 2022 AP01 Appointment of Mr Hrishikesh Mandyam as a director on 1 July 2022
12 Jul 2022 AP01 Appointment of Mr Adam Tony Dickison as a director on 1 July 2022
12 Jul 2022 CH01 Director's details changed for Michael John Norwood Perkins on 1 December 2018
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
25 Apr 2020 MR01 Registration of charge 035468460002, created on 6 April 2020
09 Apr 2020 MR01 Registration of charge 035468460001, created on 23 March 2020
16 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
  • ANNOTATION Replaced a replacement CS01 was registered on 14/11/2019 as the original document was not properly delivered.
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
  • ANNOTATION Replaced a replacement CS01 was registered on 14/11/2019 as the original document was not properly delivered.
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 CH01 Director's details changed for William Francis Ives on 22 December 2017
22 Dec 2017 CH01 Director's details changed for Mr Francis Robert Ives on 22 December 2017
22 Dec 2017 CH03 Secretary's details changed for William Francis Ives on 22 December 2017
26 Jul 2017 AD01 Registered office address changed from Leighs Lodge, Willows Green Chelmsford Essex CM3 1QJ to Saling Barn Piccotts Lane Great Saling Braintree CM7 5DW on 26 July 2017
07 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016