- Company Overview for SKYRON LIMITED (04856217)
- Filing history for SKYRON LIMITED (04856217)
- People for SKYRON LIMITED (04856217)
- Charges for SKYRON LIMITED (04856217)
- More for SKYRON LIMITED (04856217)
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) |
---|---|---|---|
29 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2014 | SH03 | Purchase of own shares. | |
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2013 | AR01 | Annual return made up to 5 August 2013 with full list of shareholders | |
18 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
18 Feb 2013 | SH08 | Change of share class name or designation | |
24 Jan 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Nov 2012 | AP01 | Appointment of Mr Mark Andrew Wheeldin as a director on 26 November 2012 | |
26 Nov 2012 | AP01 | Appointment of Mr Martin David Bell as a director on 26 November 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
20 Aug 2012 | CH01 | Director's details changed for Mr Yannis Marcou on 20 August 2012 | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Sep 2011 | AP01 | Appointment of Mr Philip Swinson Hunt as a director on 1 July 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
08 Aug 2011 | TM02 | Termination of appointment of Pembroke Consulting Limited as a secretary | |
15 Jun 2011 | AP01 | Appointment of Mr Gareth Jason Phillips as a director | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Mar 2011 | AD01 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 3 March 2011 | |
20 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2010 | TM01 | Termination of appointment of Robert Andersen as a director | |
10 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders |