About

Registered Number: 03871776
Date of Incorporation: 04/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: TERRY ALLAN, 13 Custom House Redcliff Backs, Bristol, BS1 6NE,

 

Based in Bristol, Skyvent Systems Ltd was registered on 04 November 1999, it has a status of "Active". The current directors of the organisation are listed as Allan, Geoffrey, Allan, Phillip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Geoffrey 04 November 1999 - 1
ALLAN, Phillip 04 November 1999 21 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 21 October 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 18 October 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 27 October 2016
AD01 - Change of registered office address 23 March 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 26 October 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 18 October 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 11 August 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 14 September 2005
AAMD - Amended Accounts 20 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 25 October 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
287 - Change in situation or address of Registered Office 29 January 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 15 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
225 - Change of Accounting Reference Date 21 September 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.