Advanced company searchLink opens in new window

SKYHIGH AEROSPARES LTD

Company number 11385358

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)
24 Jan 2024 AD01 Registered office address changed from 26-28 Hammersmith Grove London W6 7BA England to 12 Hammersmith Grove London W6 7AP on 24 January 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
26 May 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 20
26 May 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 1
22 Jan 2020 AD01 Registered office address changed from Kemp House, 152-160 City Road City Road London EC1V 2NX England to 26-28 Hammersmith Grove London W6 7BA on 22 January 2020
03 Jan 2020 PSC01 Notification of Hani Anabtawi as a person with significant control on 1 October 2019
03 Jan 2020 PSC07 Cessation of Helya Sarah Kianoush as a person with significant control on 1 October 2019
03 Jan 2020 TM01 Termination of appointment of Helya Sarah Kianoush as a director on 1 January 2020
03 Jan 2020 AP01 Appointment of Mr Fayek Hani Anabtawi as a director on 1 January 2020
03 Jan 2020 AP01 Appointment of Mr Hani Anabtawi as a director on 1 January 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
22 May 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
05 Apr 2019 TM01 Termination of appointment of Lisa Grace Jarvis as a director on 31 March 2019
05 Apr 2019 PSC07 Cessation of Lisa Grace Jarvis as a person with significant control on 31 March 2019
28 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-24
27 Dec 2018 PSC01 Notification of Lisa Grace Jarvis as a person with significant control on 19 December 2018
19 Dec 2018 PSC04 Change of details for Mrs Helya Sarah Kianoush as a person with significant control on 19 December 2018