About

Registered Number: 04942746
Date of Incorporation: 24/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Arlington House West Station Business Park, Spital Road, Maldon, CM9 6FF,

 

Founded in 2003, Executive Skys Ltd have registered office in Maldon, it's status is listed as "Active". We do not know the number of employees at the company. Hutchinson, Jacqueline is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Jacqueline 01 November 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 29 October 2019
AD01 - Change of registered office address 29 October 2019
CH01 - Change of particulars for director 29 October 2019
CH03 - Change of particulars for secretary 29 October 2019
PSC05 - N/A 29 October 2019
AA - Annual Accounts 10 September 2019
AD01 - Change of registered office address 08 July 2019
CS01 - N/A 02 November 2018
AA01 - Change of accounting reference date 22 August 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 03 July 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
AR01 - Annual Return 05 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AP03 - Appointment of secretary 13 December 2012
AP01 - Appointment of director 13 December 2012
AD01 - Change of registered office address 12 November 2012
TM01 - Termination of appointment of director 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 30 November 2010
CERTNM - Change of name certificate 25 January 2010
CONNOT - N/A 25 January 2010
AA - Annual Accounts 17 January 2010
AR01 - Annual Return 18 November 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 09 November 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
225 - Change of Accounting Reference Date 27 July 2004
CERTNM - Change of name certificate 04 March 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.