Advanced company searchLink opens in new window

SKYRON LIMITED

Company number 04856217

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)
29 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Jul 2014 SH03 Purchase of own shares.
16 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on auth capital 26/11/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/minor corrections to 2012 resolution 27/06/2014
09 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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