SKYPARK LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-05 View Report
Accounts. Accounts type micro entity. 2023-09-29 View Report
Accounts. Accounts type micro entity. 2022-12-20 View Report
Confirmation statement. Statement with updates. 2022-09-07 View Report
Persons with significant control. Psc name: Shirley Joan Doolan. Cessation date: 2021-08-18. 2022-05-12 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Accounts. Accounts type micro entity. 2020-10-28 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Officers. Appointment date: 2019-08-20. Officer name: Mr Stephen Thomas Doolan. 2020-01-21 View Report
Confirmation statement. Statement with no updates. 2019-09-24 View Report
Accounts. Accounts type micro entity. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type micro entity. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Officers. Termination date: 2016-06-01. Officer name: Stephen Thomas Doolan. 2016-09-16 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Accounts. Accounts type total exemption small. 2015-09-22 View Report
Address. Old address: 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG. New address: 5 Owen Drive Speke Hall Drive Liverpool Merseyside L24 1YL. Change date: 2014-12-31. 2014-12-31 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-09-15 View Report
Mortgage. Charge creation date: 2014-09-01. Charge number: 052077780001. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2013-11-08 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Officers. Officer name: Shirley Joan Doolan. 2012-11-12 View Report
Annual return. With made up date full list shareholders. 2012-10-18 View Report
Address. Change date: 2012-10-18. Old address: 48-52 Penny Lane Mossley Hill Liverpool L18 1DG. 2012-10-18 View Report
Accounts. Accounts type total exemption small. 2012-09-28 View Report
Officers. Change date: 2012-01-23. Officer name: Stephen Michael Doolan. 2012-05-23 View Report
Officers. Change date: 2012-01-23. Officer name: Stephen Michael Doolan. 2012-05-23 View Report
Annual return. With made up date full list shareholders. 2011-10-13 View Report
Accounts. Accounts type total exemption full. 2011-09-07 View Report
Accounts. Accounts type total exemption full. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2010-10-07 View Report
Officers. Officer name: Stephen Michael Doolan. Change date: 2010-08-16. 2010-10-07 View Report
Officers. Officer name: Stephen Thomas Doolan. Change date: 2010-02-08. 2010-10-06 View Report
Officers. Change date: 2010-02-08. Officer name: Stephen Thomas Doolan. 2010-10-06 View Report
Annual return. With made up date full list shareholders. 2009-11-10 View Report
Accounts. Accounts type total exemption small. 2009-11-05 View Report
Officers. Description: Director appointed stephen thomas doolan. 2009-06-17 View Report
Annual return. Legacy. 2009-06-09 View Report
Accounts. Accounts type total exemption full. 2008-11-03 View Report
Annual return. Legacy. 2007-11-09 View Report
Accounts. Accounts type total exemption full. 2007-11-01 View Report
Annual return. Legacy. 2006-12-20 View Report
Accounts. Accounts type total exemption full. 2006-06-20 View Report
Officers. Description: New director appointed. 2005-11-29 View Report