About

Registered Number: 04520194
Date of Incorporation: 28/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: ALAN ORCHARD, Pesters, 2 Park Court Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

 

Founded in 2002, Skyline It Services Ltd are based in West Byfleet, Surrey, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of this company are Hussain, Tahir, Ghafoor, Khaleel Ahmed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Tahir 28 August 2002 - 1
GHAFOOR, Khaleel Ahmed 28 August 2002 19 February 2013 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 27 May 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 08 May 2013
TM02 - Termination of appointment of secretary 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
CH01 - Change of particulars for director 07 September 2012
CH03 - Change of particulars for secretary 07 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 08 June 2010
AD01 - Change of registered office address 14 May 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
353 - Register of members 29 October 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 23 January 2006
287 - Change in situation or address of Registered Office 08 December 2005
395 - Particulars of a mortgage or charge 12 March 2005
AA - Annual Accounts 07 March 2005
363a - Annual Return 08 October 2004
AA - Annual Accounts 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2004
363a - Annual Return 17 September 2003
353 - Register of members 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.