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 2025 |
CS01 |
Confirmation statement made on 18 December 2025 with updates
|
|
|
26 Sep 2025 |
AA |
Micro company accounts made up to 31 December 2024
|
|
|
22 Jan 2025 |
CS01 |
Confirmation statement made on 18 December 2024 with no updates
|
|
|
11 Dec 2024 |
AP03 |
Appointment of Ms Victoria Frances Read as a secretary on 20 November 2024
|
|
|
30 Sep 2024 |
AA |
Micro company accounts made up to 31 December 2023
|
|
|
02 Aug 2024 |
CERTNM |
Company name changed skipyard productions LTD\certificate issued on 02/08/24
-
NM01 ‐
Change of name by resolution
|
|
|
13 Mar 2024 |
AD01 |
Registered office address changed from The Old Baptist Chapel New Street Painswick Stroud GL6 6XH England to 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX on 13 March 2024
|
|
|
12 Mar 2024 |
DISS40 |
Compulsory strike-off action has been discontinued
|
|
|
11 Mar 2024 |
CS01 |
Confirmation statement made on 18 December 2023 with updates
|
|
|
05 Mar 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2023 |
AA |
Micro company accounts made up to 31 December 2022
|
|
|
27 Jun 2023 |
AD01 |
Registered office address changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA England to The Old Baptist Chapel New Street Painswick Stroud GL6 6XH on 27 June 2023
|
|
|
03 Jan 2023 |
CS01 |
Confirmation statement made on 18 December 2022 with no updates
|
|
|
08 Sep 2022 |
AA |
Micro company accounts made up to 31 December 2021
|
|
|
21 Jan 2022 |
CS01 |
Confirmation statement made on 18 December 2021 with updates
|
|
|
21 Jan 2022 |
PSC04 |
Change of details for Ms Juliet Sarah Davenport as a person with significant control on 9 November 2021
|
|
|
27 Sep 2021 |
AA |
Micro company accounts made up to 31 December 2020
|
|
|
16 Feb 2021 |
CS01 |
Confirmation statement made on 18 December 2020 with no updates
|
|
|
12 Jan 2021 |
CH01 |
Director's details changed for Ms Juliet Sarah Davenport on 11 January 2021
|
|
|
11 Jan 2021 |
PSC04 |
Change of details for Ms Juliet Sarah Davenport as a person with significant control on 11 January 2021
|
|
|
14 Dec 2020 |
AA |
Micro company accounts made up to 31 December 2019
|
|
|
30 Mar 2020 |
TM01 |
Termination of appointment of Catherine Jane Neil as a director on 27 March 2020
|
|
|
03 Jan 2020 |
CS01 |
Confirmation statement made on 18 December 2019 with updates
|
|
|
11 Jun 2019 |
CERTNM |
Company name changed skip yard productions LIMITED\certificate issued on 11/06/19
-
CONNOT ‐
Change of name notice
|
|
|
24 May 2019 |
RESOLUTIONS |
Resolutions
-
RES15 ‐
Change company name resolution on 2019-05-08
|
|