About

Registered Number: 03598701
Date of Incorporation: 16/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: C/O Arca. First Floor Offices, Allied House Bryn Lane, Wrexham, LL13 9UT

 

Established in 1998, Skylaunch Ltd have registered office in Wrexham, it's status in the Companies House registry is set to "Active". The organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREAVES, Timothy 17 July 1998 14 April 2020 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
MR01 - N/A 28 May 2020
TM02 - Termination of appointment of secretary 15 April 2020
AA - Annual Accounts 27 February 2020
MR04 - N/A 28 January 2020
MR04 - N/A 28 January 2020
CS01 - N/A 22 July 2019
CH01 - Change of particulars for director 12 July 2019
AA - Annual Accounts 28 February 2019
MR01 - N/A 08 November 2018
CS01 - N/A 24 October 2018
CS01 - N/A 20 July 2018
MR04 - N/A 12 June 2018
MR04 - N/A 12 June 2018
MR01 - N/A 22 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 18 July 2016
MR01 - N/A 22 April 2016
AA - Annual Accounts 07 December 2015
AA01 - Change of accounting reference date 23 July 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 07 August 2014
AA01 - Change of accounting reference date 21 March 2014
AA - Annual Accounts 17 September 2013
CH03 - Change of particulars for secretary 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 27 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 23 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
363s - Annual Return 30 August 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 16 August 2002
395 - Particulars of a mortgage or charge 11 January 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 10 August 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 18 July 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 07 September 1999
225 - Change of Accounting Reference Date 30 October 1998
287 - Change in situation or address of Registered Office 20 October 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
CERTNM - Change of name certificate 25 August 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
287 - Change in situation or address of Registered Office 26 July 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2020 Outstanding

N/A

A registered charge 22 October 2018 Fully Satisfied

N/A

A registered charge 15 March 2018 Fully Satisfied

N/A

A registered charge 21 April 2016 Fully Satisfied

N/A

Mortgage 02 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.