Advanced company searchLink opens in new window

SKYLINE CONTRACT FLEET SERVICES LTD

Company number 10051047

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)
12 Jan 2024 AA Micro company accounts made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
22 May 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
03 Mar 2023 MR01 Registration of charge 100510470006, created on 24 February 2023
28 Feb 2023 MR01 Registration of charge 100510470005, created on 24 February 2023
18 Jan 2023 AA Micro company accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
15 Mar 2022 AA Micro company accounts made up to 31 March 2021
26 May 2021 MR01 Registration of charge 100510470004, created on 25 May 2021
13 May 2021 MR04 Satisfaction of charge 100510470001 in full
29 Apr 2021 AA Micro company accounts made up to 31 March 2020
29 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
18 Nov 2020 MR01 Registration of charge 100510470003, created on 17 November 2020
18 Nov 2020 MR01 Registration of charge 100510470002, created on 17 November 2020
18 May 2020 AD01 Registered office address changed from 204a Vauxhall Road Liverpool L3 6BR England to 2 Guys Industrial Estate North Burscough Ormskirk L40 8TG on 18 May 2020
18 May 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 31 March 2019
08 Jul 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
14 Mar 2019 MR01 Registration of charge 100510470001, created on 13 March 2019
14 Jan 2019 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
14 Mar 2018 PSC01 Notification of Jason Hughes as a person with significant control on 1 March 2018
14 Mar 2018 PSC07 Cessation of Stephen Mcintyre as a person with significant control on 1 March 2018
14 Mar 2018 TM01 Termination of appointment of Stephen Mcintyre as a director on 1 March 2018
07 Mar 2018 AP01 Appointment of Mr Jason Hughes as a director on 1 March 2018