SKELAIR (INTERNATIONAL) LIMITED

01739472
SUITE B, 2ND FLOOR, MARKET COURT 20-24 CHURCH STREET ALTRINCHAM WA14 4DW

Documents

Documents
Date Category Description Pages
27 Sep 2024 mortgage Registration of a charge 17 Buy now
07 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Feb 2024 mortgage Registration of a charge 13 Buy now
15 Dec 2023 accounts Annual Accounts 11 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2023 officers Change of particulars for secretary (Ms Catherine Laundon) 1 Buy now
26 Apr 2023 officers Change of particulars for director (Mr Brian Geoffrey Benson) 2 Buy now
11 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2022 accounts Annual Accounts 11 Buy now
05 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2022 officers Change of particulars for secretary (Ms Catherine Kempton) 1 Buy now
17 Dec 2021 officers Termination of appointment of director (John Mayo) 1 Buy now
16 Dec 2021 accounts Annual Accounts 10 Buy now
28 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2021 accounts Annual Accounts 9 Buy now
01 Feb 2021 officers Appointment of secretary (Ms Catherine Kempton) 2 Buy now
29 Jan 2021 officers Termination of appointment of secretary (Alistair Webb) 1 Buy now
03 Nov 2020 mortgage Registration of a charge 18 Buy now
29 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
29 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 accounts Annual Accounts 9 Buy now
11 Dec 2019 officers Appointment of secretary (Mr Alistair Webb) 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2018 accounts Annual Accounts 8 Buy now
26 Oct 2018 mortgage Registration of a charge 7 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2018 officers Change of particulars for director (Mr Brian Geoffrey Benson) 2 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2017 mortgage Registration of a charge 10 Buy now
16 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
04 Sep 2017 accounts Annual Accounts 9 Buy now
01 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 May 2017 officers Termination of appointment of secretary (Jacque Dowd) 1 Buy now
22 Nov 2016 accounts Annual Accounts 10 Buy now
18 May 2016 mortgage Registration of a charge 9 Buy now
07 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
07 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
04 May 2016 officers Appointment of director (Mr Grant Michael Stuffins) 2 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
09 Mar 2016 mortgage Registration of a charge 12 Buy now
16 Feb 2016 mortgage Registration of a charge 23 Buy now
09 Jan 2016 accounts Annual Accounts 9 Buy now
30 Apr 2015 annual-return Annual Return 5 Buy now
10 Nov 2014 accounts Annual Accounts 16 Buy now
28 Aug 2014 mortgage Registration of a charge 23 Buy now
06 May 2014 annual-return Annual Return 5 Buy now
13 Dec 2013 accounts Annual Accounts 9 Buy now
18 Sep 2013 officers Change of particulars for director (John Mayo) 2 Buy now
13 Aug 2013 mortgage Registration of a charge 34 Buy now
16 Jul 2013 annual-return Annual Return 5 Buy now
16 Jul 2013 officers Change of particulars for secretary (Jacque Dowd) 2 Buy now
20 Dec 2012 accounts Annual Accounts 9 Buy now
11 Jun 2012 annual-return Annual Return 5 Buy now
11 Jun 2012 officers Change of particulars for director (John Mayo) 2 Buy now
23 Dec 2011 accounts Annual Accounts 7 Buy now
05 May 2011 annual-return Annual Return 5 Buy now
05 May 2011 officers Change of particulars for director (John Mayo) 2 Buy now
31 Jan 2011 officers Change of particulars for director (John Mayo) 2 Buy now
06 Jan 2011 accounts Annual Accounts 7 Buy now
06 Jan 2011 mortgage Particulars of a mortgage or charge 7 Buy now
01 Jun 2010 officers Change of particulars for director (John Mayo) 2 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 officers Change of particulars for director (John Mayo) 2 Buy now
02 Feb 2010 accounts Annual Accounts 17 Buy now
06 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2009 officers Appointment terminated director william mitcheson 1 Buy now
05 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
02 Apr 2009 accounts Annual Accounts 19 Buy now
17 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 7 6 Buy now
01 May 2008 annual-return Return made up to 30/04/08; full list of members 4 Buy now
07 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 6 7 Buy now
14 Feb 2008 resolution Resolution 17 Buy now
12 Feb 2008 mortgage Particulars of mortgage/charge 9 Buy now
12 Feb 2008 mortgage Particulars of mortgage/charge 9 Buy now
08 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
08 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Feb 2008 capital Declaration of assistance for shares acquisition 11 Buy now
08 Feb 2008 address Registered office changed on 08/02/08 from: 78 ashley road hale altrincham cheshire WA14 2UF 1 Buy now
08 Feb 2008 officers New secretary appointed 2 Buy now
08 Feb 2008 officers New director appointed 2 Buy now
08 Feb 2008 officers New director appointed 2 Buy now
08 Feb 2008 officers Director resigned 1 Buy now
08 Feb 2008 officers Secretary resigned;director resigned 1 Buy now
08 Feb 2008 miscellaneous Miscellaneous 1 Buy now
31 Jan 2008 accounts Annual Accounts 14 Buy now
11 May 2007 annual-return Return made up to 30/04/07; full list of members 2 Buy now
06 Feb 2007 accounts Annual Accounts 13 Buy now
26 May 2006 annual-return Return made up to 30/04/06; full list of members 7 Buy now