Advanced company searchLink opens in new window

SKY TECH LIMITED

Company number SC538107

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)
26 Apr 2024 AA Micro company accounts made up to 5 April 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
22 Feb 2024 AD01 Registered office address changed from 13 Mill Way Pencaitland Tranent EH34 5HQ Scotland to Sky Tech Limited Wheatrig Business Hub Longniddry EH32 0PL on 22 February 2024
08 May 2023 AA Micro company accounts made up to 5 April 2023
13 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
17 May 2022 AA Micro company accounts made up to 5 April 2022
04 May 2022 AP01 Appointment of Mr Chris Charles Coull as a director on 4 May 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
19 Jan 2022 PSC04 Change of details for Mr David Bruce Redpath as a person with significant control on 19 January 2022
08 Dec 2021 PSC04 Change of details for Mr David Bruce Redpath as a person with significant control on 7 December 2021
22 May 2021 AA Micro company accounts made up to 5 April 2021
21 May 2021 AA01 Previous accounting period shortened from 6 April 2021 to 5 April 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
25 Aug 2020 AA Micro company accounts made up to 6 April 2020
20 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 6 April 2019
02 Dec 2019 AD01 Registered office address changed from 13 Mill Way Pencaitland Tranent Scotland to 13 Mill Way Pencaitland Tranent EH34 5HQ on 2 December 2019
16 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
08 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-07
08 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-06
02 Nov 2018 AA Micro company accounts made up to 5 April 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
09 Apr 2018 AD01 Registered office address changed from 59 South Street Bo'ness EH51 9HA Scotland to 13 Mill Way Pencaitland Tranent on 9 April 2018
17 Feb 2018 AD01 Registered office address changed from 62 Hazelbank Terrace Edinburgh EH11 1SL Scotland to 59 South Street Bo'ness EH51 9HA on 17 February 2018
06 Jun 2017 AA Micro company accounts made up to 5 April 2017