Download leads from Nexok and grow your business. Find out more

Skyview Security Ltd

Documents

Total Documents54
Total Pages143

Filing History

18 August 2023Director's details changed for Dr Neelum Saleem on 18 August 2023
18 August 2023Appointment of Dr Neelum Saleem as a director on 18 August 2023
18 August 2023Registered office address changed from 64 Blackmore Crescent Woking GU21 5NR England to 7 Thistle Lane Wixams Bedford MK42 6EW on 18 August 2023
18 August 2023Confirmation statement made on 18 August 2023 with updates
18 August 2023Director's details changed for Mr Raja Saleem Muhammad on 18 August 2023
18 August 2023Change of details for Mr Raja Saleem Muhammad as a person with significant control on 18 August 2023
7 August 2023Confirmation statement made on 20 June 2023 with no updates
25 January 2023Micro company accounts made up to 30 June 2022
22 August 2022Confirmation statement made on 20 June 2022 with no updates
8 March 2022Micro company accounts made up to 30 June 2021
13 July 2021Confirmation statement made on 20 June 2021 with no updates
7 June 2021Micro company accounts made up to 30 June 2020
25 January 2021Registered office address changed from 21 Devonshire Avenue Woking GU21 5QW England to 64 Blackmore Crescent Woking GU21 5NR on 25 January 2021
29 June 2020Termination of appointment of Raja Muhammad Waqas Khan as a director on 29 June 2020
29 June 2020Cessation of Raja Muhammad Waqas Khan as a person with significant control on 29 June 2020
29 June 2020Appointment of Mr Raja Saleem Muhammad as a director on 29 June 2020
29 June 2020Confirmation statement made on 20 June 2020 with updates
29 June 2020Notification of Raja Saleem Muhammad as a person with significant control on 29 June 2020
18 March 2020Micro company accounts made up to 30 June 2019
10 July 2019Confirmation statement made on 20 June 2019 with no updates
30 March 2019Micro company accounts made up to 30 June 2018
24 July 2018Confirmation statement made on 20 June 2018 with no updates
10 July 2018Change of details for Mr Raja Muhammad Waqas Khan as a person with significant control on 10 July 2018
30 March 2018Micro company accounts made up to 30 June 2017
19 January 2018Registered office address changed from Suite No 3, 1st Floor, Wellesley House 102 Cranbrook Road Ilford IG1 4NH to 21 Devonshire Avenue Woking GU21 5QW on 19 January 2018
17 July 2017Confirmation statement made on 20 June 2017 with no updates
17 July 2017Confirmation statement made on 20 June 2017 with no updates
15 July 2017Notification of Raja Muhammad Waqas Khan as a person with significant control on 6 April 2017
15 July 2017Notification of Raja Muhammad Waqas Khan as a person with significant control on 6 April 2017
15 July 2017Notification of Raja Muhammad Waqas Khan as a person with significant control on 15 July 2017
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
21 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
21 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
25 January 2016Total exemption small company accounts made up to 30 June 2015
25 January 2016Total exemption small company accounts made up to 30 June 2015
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
2 July 2015Compulsory strike-off action has been discontinued
2 July 2015Compulsory strike-off action has been discontinued
2 July 2015Total exemption small company accounts made up to 30 June 2014
2 July 2015Total exemption small company accounts made up to 30 June 2014
28 June 2015Registered office address changed from Suite No 3 1st Floor Wellesley House 102 Road Cranbrook Ilford IG1 4NH England to Suite No 3, 1st Floor, Wellesley House 102 Cranbrook Road Ilford IG1 4NH on 28 June 2015
28 June 2015Registered office address changed from Suite No 3 1st Floor Wellesley House 102 Road Cranbrook Ilford IG1 4NH England to Suite No 3, 1st Floor, Wellesley House 102 Cranbrook Road Ilford IG1 4NH on 28 June 2015
21 June 2015Registered office address changed from 21 Devonshire Avenue Woking GU21 5QW to Suite No 3 1st Floor Wellesley House 102 Road Cranbrook Ilford IG1 4NH on 21 June 2015
21 June 2015Registered office address changed from 21 Devonshire Avenue Woking GU21 5QW to Suite No 3 1st Floor Wellesley House 102 Road Cranbrook Ilford IG1 4NH on 21 June 2015
16 June 2015First Gazette notice for compulsory strike-off
16 June 2015First Gazette notice for compulsory strike-off
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
17 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
29 May 2014Registered office address changed from 95 Dartmouth Avenue Woking GU21 5PQ England on 29 May 2014
29 May 2014Registered office address changed from 95 Dartmouth Avenue Woking GU21 5PQ England on 29 May 2014
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing