Advanced company searchLink opens in new window

SKYTREC LIMITED

Company number 10306642

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 AA Total exemption full accounts made up to 31 August 2023
16 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
22 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
04 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
11 Apr 2022 CH01 Director's details changed for Mr Pawel Bogusz on 11 April 2022
11 Apr 2022 PSC04 Change of details for Mr Pawel Bogusz as a person with significant control on 11 April 2022
11 Apr 2022 AD01 Registered office address changed from 106 Yarningale Road Coventry CV3 3EQ England to 64 Avocet Close Rugby CV23 0WU on 11 April 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
10 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
23 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
29 Jun 2019 CH01 Director's details changed for Mr Pawel Bogusz on 29 June 2019
29 Jun 2019 AD01 Registered office address changed from 252 Woodway Lane Coventry CV2 2HX England to 106 Yarningale Road Coventry CV3 3EQ on 29 June 2019
23 Feb 2019 CH01 Director's details changed for Mr Pawel Bogusz on 23 February 2019
23 Feb 2019 AD01 Registered office address changed from 53 Causeway Banbury OX16 4RH England to 252 Woodway Lane Coventry CV2 2HX on 23 February 2019
08 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
12 Feb 2018 AA Micro company accounts made up to 31 August 2017
02 Oct 2017 CH01 Director's details changed for Mr Pawel Bogusz on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 26 Ribston Close Banbury OX16 1AN England to 53 Causeway Banbury OX16 4RH on 2 October 2017
14 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
05 Oct 2016 CH01 Director's details changed for Mr Pawel Bogusz on 5 October 2016
05 Oct 2016 AD01 Registered office address changed from 19 Berkeley Close Banbury OX16 0UH England to 26 Ribston Close Banbury OX16 1AN on 5 October 2016