Advanced company searchLink opens in new window

SKY'S THE LIMIT CONTRACT LIFTING SERVICES LTD

Company number 09700044

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)
29 Aug 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
24 May 2018 CH01 Director's details changed for Mrs Karen Runnalls on 23 May 2018
24 May 2018 CH01 Director's details changed for Dean John Runnalls on 23 May 2018
24 May 2018 PSC04 Change of details for Dean John Runnalls as a person with significant control on 23 May 2018
24 May 2018 PSC04 Change of details for Mrs Karen Runnalls as a person with significant control on 23 May 2018
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
16 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 22/07/2016
07 Aug 2017 AD01 Registered office address changed from 113 Grenfell Avenue Hornchurch Essex RM12 4DS United Kingdom to Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 7 August 2017
31 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
07 Jul 2017 AP01 Appointment of Dean John Runnalls as a director on 18 May 2017
02 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 16/10/2017
06 Aug 2015 AP01 Appointment of Karen Runnalls as a director on 23 July 2015