Company NameSkyline Systems - UK - Ltd
DirectorMichael Baker
Company StatusActive
Company Number08663444
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)
Previous Name08663444 Ltd

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Director

Director NameMr Michael Baker
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Thornfield Cross Street
Bramley
Rotherham
S66 2SA

Location

Registered AddressUnit 2 Thornfield Cross Street
Bramley
Rotherham
S66 2SA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 May 2023Change of details for Mr Michael Baker as a person with significant control on 30 May 2023 (2 pages)
30 May 2023Director's details changed for Mr Michael Baker on 30 May 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 October 2022Change of details for Mr Michael Baker as a person with significant control on 31 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Michael Baker on 14 October 2022 (2 pages)
17 October 2022Change of details for Mr Michael Baker as a person with significant control on 14 October 2022 (2 pages)
20 September 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
31 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
31 August 2022Change of details for Mr Michael Baker as a person with significant control on 31 August 2022 (2 pages)
29 March 2022Registered office address changed from 18a Rother Court Parkgate Rotherham S62 6DR England to Unit 2 Thornfield Cross Street Bramley Rotherham S66 2SA on 29 March 2022 (1 page)
29 March 2022Change of details for Mr Michael Baker as a person with significant control on 29 March 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
29 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 October 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
12 June 2020Withdraw the company strike off application (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
27 May 2020Application to strike the company off the register (1 page)
30 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 October 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 May 2018Notification of Michael Baker as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Registered office address changed from 34 Stafford Crescent Rotherham South Yorkshire S60 3DG to 18a Rother Court Parkgate Rotherham S62 6DR on 15 March 2018 (1 page)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
(3 pages)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
(3 pages)
5 January 2018Administrative restoration application (4 pages)
5 January 2018Confirmation statement made on 27 August 2016 with updates (7 pages)
5 January 2018Accounts for a dormant company made up to 31 August 2014 (3 pages)
5 January 2018Administrative restoration application (4 pages)
5 January 2018Confirmation statement made on 27 August 2017 with updates (2 pages)
5 January 2018Confirmation statement made on 27 August 2017 with updates (2 pages)
5 January 2018Confirmation statement made on 27 August 2016 with updates (7 pages)
5 January 2018Accounts for a dormant company made up to 31 August 2014 (3 pages)
5 January 2018Total exemption full accounts made up to 31 December 2016 (5 pages)
5 January 2018Total exemption full accounts made up to 31 December 2016 (5 pages)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 July 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
19 July 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
26 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
4 September 2014Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom to 34 Stafford Crescent Rotherham South Yorkshire S60 3DG on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom to 34 Stafford Crescent Rotherham South Yorkshire S60 3DG on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom to 34 Stafford Crescent Rotherham South Yorkshire S60 3DG on 4 September 2014 (1 page)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)