Advanced company searchLink opens in new window

SKYLER CONTRACTING LIMITED

Company number 08686732

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)
14 Mar 2024 AD01 Registered office address changed from Unit 7 Rochester Trade Park Maidstone Road Rochester ME1 3QY England to Unit 13 Quadrant Court Crossways Boulevard, Crossways Business Park Dartford Kent DA9 9AY on 14 March 2024
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
23 Sep 2022 AD01 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to Unit 7 Rochester Trade Park Maidstone Road Rochester ME1 3QY on 23 September 2022
12 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with updates
12 Oct 2021 PSC07 Cessation of Brian Daniel Peach as a person with significant control on 1 January 2021
12 Oct 2021 PSC07 Cessation of Antony Whitty as a person with significant control on 1 January 2021
12 Oct 2021 PSC02 Notification of Skyler Holdings Limited as a person with significant control on 1 January 2021
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
03 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
20 Sep 2019 CH01 Director's details changed for Mr Antony Whitty on 20 September 2019
27 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
23 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with updates
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
18 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2017 PSC04 Change of details for Mr Brian Daniel Peach as a person with significant control on 20 July 2017
07 Sep 2017 PSC04 Change of details for Mr Antony Whitty as a person with significant control on 20 July 2017
26 Jul 2017 AD01 Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP to Lynwood House Crofton Road Orpington Kent BR6 8QE on 26 July 2017
11 Nov 2016 CS01 Confirmation statement made on 12 September 2016 with updates