Advanced company searchLink opens in new window

SKYHOOK ANTRIM

Company number NI617843

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)
03 May 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
14 Jun 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
23 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-20
23 Aug 2021 AD01 Registered office address changed from Block D 17 Heron Road Belfast BT3 9LE Northern Ireland to 1 Fountain Hill Antrim BT41 1LZ on 23 August 2021
24 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
21 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
26 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
17 May 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
17 May 2018 PSC01 Notification of Alison Mary Louise Johnston as a person with significant control on 6 April 2016
17 May 2018 PSC01 Notification of Colin James Johnston as a person with significant control on 6 April 2016
17 May 2018 PSC09 Withdrawal of a person with significant control statement on 17 May 2018
10 May 2018 AD01 Registered office address changed from 17 Block D, Heron Road Belfast BT3 9LE Northern Ireland to Block D 17 Heron Road Belfast BT3 9LE on 10 May 2018
04 May 2018 AD01 Registered office address changed from 157-173 Roden Street Belfast Co. Antrim BT12 5PT to 17 Block D, Heron Road Belfast BT3 9LE on 4 May 2018
18 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
23 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
29 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
15 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
19 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share;details to be recorded on annual return 12/04/2013
19 Apr 2013 AP01 Appointment of Colin Johnston as a director
19 Apr 2013 AP01 Appointment of Alison Johnston as a director
19 Apr 2013 AP03 Appointment of Robert Smyth as a secretary
19 Apr 2013 TM01 Termination of appointment of Cs Director Services Limited as a director
19 Apr 2013 TM01 Termination of appointment of Des Palmer as a director
12 Apr 2013 NEWINC Incorporation