Advanced company searchLink opens in new window

SKYNET LTD

Company number 04357481

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)
08 May 2024 AP03 Appointment of Mrs Sabira Bhojani Patel as a secretary on 2 May 2024
08 May 2024 AP03 Appointment of Ms Kaneez Fatema Bhojani as a secretary on 2 May 2024
23 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
17 Nov 2023 AA Group of companies' accounts made up to 28 February 2023
27 Jan 2023 PSC01 Notification of Anisa Bhojani as a person with significant control on 6 April 2016
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
09 Nov 2022 AA Group of companies' accounts made up to 28 February 2022
02 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
18 Nov 2021 AA Group of companies' accounts made up to 28 February 2021
16 Jul 2021 SH20 Statement by Directors
16 Jul 2021 SH19 Statement of capital on 16 July 2021
  • GBP 495,000
16 Jul 2021 CAP-SS Solvency Statement dated 08/07/21
16 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 08/07/2021
08 Jul 2021 AD01 Registered office address changed from 216 Melton Road Leicester Leicestershire LE4 7PG to 7 Prince William Road Loughborough LE11 5GU on 8 July 2021
02 Mar 2021 AA Group of companies' accounts made up to 28 February 2020
03 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
03 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 4,950,000
19 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share exchange agreement approved 03/12/2018
18 Dec 2018 SH08 Change of share class name or designation
18 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
03 Sep 2018 CH01 Director's details changed for Mr Shabbir Hussain Bhojani on 3 September 2018