About

Registered Number: 05485322
Date of Incorporation: 20/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Suite 430, Legacy Centre Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH,

 

Established in 2005, Skylinks Services Ltd are based in Feltham, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Ahmed, Abdul Noor, Ahmed, Shazia, Shahpuri, Amandeep for the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAHPURI, Amandeep 06 October 2009 07 October 2009 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Abdul Noor 06 October 2009 03 January 2014 1
AHMED, Shazia 20 June 2005 06 October 2009 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 20 March 2020
MR04 - N/A 10 September 2019
CS01 - N/A 04 July 2019
PSC01 - N/A 02 July 2019
AD01 - Change of registered office address 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
PSC07 - N/A 02 July 2019
AA - Annual Accounts 28 March 2019
RESOLUTIONS - N/A 18 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 24 March 2015
CH01 - Change of particulars for director 31 December 2014
AR01 - Annual Return 10 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 04 July 2013
AD01 - Change of registered office address 04 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2010
AA - Annual Accounts 01 December 2009
TM01 - Termination of appointment of director 23 November 2009
AP01 - Appointment of director 09 October 2009
AP03 - Appointment of secretary 08 October 2009
TM02 - Termination of appointment of secretary 08 October 2009
AP01 - Appointment of director 08 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 03 October 2008
395 - Particulars of a mortgage or charge 14 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 20 June 2005
NEWINC - New incorporation documents 20 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.