- Company Overview for SKYBLUE RECRUITMENT LIMITED (06047125)
- Filing history for SKYBLUE RECRUITMENT LIMITED (06047125)
- People for SKYBLUE RECRUITMENT LIMITED (06047125)
- Charges for SKYBLUE RECRUITMENT LIMITED (06047125)
- More for SKYBLUE RECRUITMENT LIMITED (06047125)
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) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
12 Apr 2023 | AA | Full accounts made up to 30 September 2022 | |
25 Jan 2023 | CH01 | Director's details changed for Mr Harkamal Singh Dale on 16 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
24 Aug 2022 | AA | Full accounts made up to 30 September 2021 | |
19 Aug 2022 | CERTNM |
Company name changed fortel rail construction LIMITED\certificate issued on 19/08/22
|
|
07 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
01 Oct 2021 | AA | Full accounts made up to 30 September 2020 | |
31 Aug 2021 | AD01 | Registered office address changed from The Forge Old Perry Street Northfleet Gravesend Kent DA11 8BT to 1 Diversity Drive Walsall WS2 8DS on 31 August 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
07 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
25 Feb 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 30 September 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
07 Jan 2020 | PSC02 | Notification of Fortel Construction Group Limited as a person with significant control on 11 March 2019 | |
07 Jan 2020 | PSC07 | Cessation of Narrinder Singh Nijjer as a person with significant control on 11 March 2019 | |
30 Oct 2019 | AA | Full accounts made up to 31 January 2019 | |
05 Apr 2019 | MR01 | Registration of charge 060471250001, created on 5 April 2019 | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
22 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
13 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|