(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 14th Nov 2023. New Address: Office 4a-4B, Reception Building Holme Bank Mills Station Road Mirfield West Yorkshire WF14 8NA. Previous address: Shepley Bridge Marina Shepley Bridge Mirfield West Yorkshire WF14 9HR
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CH03) On Fri, 30th Oct 2020 secretary's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Oct 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CH03) On Fri, 20th Mar 2020 secretary's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 20th Mar 2020 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Aug 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed skylink networks LIMITEDcertificate issued on 30/03/15
filed on: 30th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Aug 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Aug 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th Aug 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Aug 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Aug 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 23rd Aug 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Aug 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 1st, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 24th Aug 2009 with shareholders record
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 2nd, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 2nd Sep 2008 with shareholders record
filed on: 2nd, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 28th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 28th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 12th Sep 2007 with shareholders record
filed on: 12th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 12th Sep 2007 with shareholders record
filed on: 12th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 28th, September 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 28th, September 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Fri, 22nd Sep 2006 with shareholders record
filed on: 22nd, September 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 22/09/06 from: 1A knowl road mirfield west yorkshire WF14 8DQ
filed on: 22nd, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/06 from: 1A knowl road mirfield west yorkshire WF14 8DQ
filed on: 22nd, September 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return up to Fri, 22nd Sep 2006 with shareholders record
filed on: 22nd, September 2006
| annual return
|
Free Download
(6 pages)
|
(288b) On Mon, 24th Oct 2005 Secretary resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 24th Oct 2005 Director resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 24th Oct 2005 New secretary appointed
filed on: 24th, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 24th Oct 2005 Secretary resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 24th Oct 2005 New director appointed
filed on: 24th, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 24th Oct 2005 Director resigned
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 24th Oct 2005 New director appointed
filed on: 24th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 24th Oct 2005 New secretary appointed
filed on: 24th, October 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/10/05 from: 788-790 finchley road london NW11 7TJ
filed on: 14th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/10/05 from: 788-790 finchley road london NW11 7TJ
filed on: 14th, October 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2005
| incorporation
|
Free Download
(16 pages)
|