About

Registered Number: 02804531
Date of Incorporation: 29/03/1993 (31 years ago)
Company Status: Active
Registered Address: Ryland House 142 School Road, Hockley Heath, Solihull, West Midlands, B94 6RB

 

Skylife Ltd was registered on 29 March 1993 with its registered office in Solihull, West Midlands, it has a status of "Active". Skylife Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 July 2020
CS01 - N/A 13 June 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 07 June 2018
PSC02 - N/A 17 April 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 12 May 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 07 April 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 07 May 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 31 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 18 April 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 07 April 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 17 April 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 17 April 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 11 April 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 25 April 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 13 April 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
AA - Annual Accounts 13 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 17 April 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 25 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
AA - Annual Accounts 23 April 1996
363s - Annual Return 21 March 1996
RESOLUTIONS - N/A 25 January 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 03 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1994
RESOLUTIONS - N/A 05 May 1994
RESOLUTIONS - N/A 05 May 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 05 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1993
NEWINC - New incorporation documents 29 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.