Advanced company searchLink opens in new window

SKYWIRE COMMUNICATIONS LIMITED

Company number 07844268

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)
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
20 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 PSC04 Change of details for Mr Peter John Bone as a person with significant control on 8 November 2021
09 Nov 2021 TM01 Termination of appointment of Charles William Davis as a director on 8 November 2021
09 Nov 2021 PSC07 Cessation of Charles William Davis as a person with significant control on 8 November 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
06 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
09 May 2019 CH01 Director's details changed for Mr David Robert Smith on 9 May 2019
23 Apr 2019 PSC01 Notification of Charles William Davis as a person with significant control on 23 April 2019
23 Apr 2019 PSC01 Notification of Peter John Bone as a person with significant control on 23 April 2019
23 Apr 2019 PSC01 Notification of David Robert Smith as a person with significant control on 23 April 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
23 Apr 2019 AD04 Register(s) moved to registered office address 90 Violet Road Southampton SO16 3GJ
23 Apr 2019 AD02 Register inspection address has been changed from 9 Teasel Drive Bourne PE10 0GB England to 90 Violet Road Southampton SO16 3GJ
23 Apr 2019 AD01 Registered office address changed from 69 Howard Road Shirley Southampton SO15 5BG to 90 Violet Road Southampton SO16 3GJ on 23 April 2019
23 Apr 2019 PSC07 Cessation of Michael Philip Paye as a person with significant control on 23 April 2019
23 Apr 2019 PSC07 Cessation of James Samual Benjimen Anderson as a person with significant control on 23 April 2019
23 Apr 2019 PSC07 Cessation of Joseph Michael Padbury as a person with significant control on 23 April 2019
23 Apr 2019 TM01 Termination of appointment of Michael Philip Paye as a director on 23 April 2019
23 Apr 2019 TM01 Termination of appointment of James Samual Benjimen Anderson as a director on 23 April 2019