Skyline Roofing Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2022)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-06-30 Trade Debtors £181,912 +10.29% Employees £2 0% Total assets £4,571,074 -13.00%
SKYLINE ROOFING CENTRES (HOLDINGS) LIMITED
SKYLINE ROOFING GROUP LIMITED
Company type Private Limited Company , Active Company Number 05160259 Record last updated Sunday, October 22, 2017 6:33:54 PM UTC Official Address 73 Unit Waterside Trading Centre Trumpers Way Hanwell Elthorne There are 3 companies registered at this street
Postal Code W72QA Sector Activities of head offices
Visits Document Type Publication date Download link Registry Jun 29, 2017 Persons with significant control Registry Jun 29, 2017 Persons with significant control 2599660... Registry Jun 29, 2017 Confirmation statement made , with updates Registry Jun 22, 2017 Change of particulars for director Registry Apr 20, 2017 Change of particulars for director 2599364... Financials Mar 24, 2017 Annual accounts Registry Feb 1, 2017 Registration of a charge / charge code Registry Feb 1, 2017 Registration of a charge / charge code 2599037... Registry Jun 27, 2016 Annual return Registry Apr 6, 2016 Two appointments: 2 men Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Feb 3, 2016 Annual accounts Registry Jul 6, 2015 Annual return Financials Jan 22, 2015 Annual accounts Registry Jan 22, 2015 Annual return Financials Jan 2, 2015 Annual accounts Registry Nov 20, 2014 Registration of a charge / charge code Registry Nov 6, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 28, 2014 Statement of satisfaction of a charge / full / charge no 1 7913487... Registry Jun 26, 2014 Annual return Registry Jan 30, 2014 Annual return 5334... Financials Dec 3, 2013 Annual accounts Registry Nov 22, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 22, 2013 Statement of satisfaction of a charge / full / charge no 1 7893040... Registry Nov 22, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Nov 20, 2013 Statement of satisfaction of a charge / full / charge no 1 7892994... Financials Nov 15, 2013 Annual accounts Registry Nov 5, 2013 Registration of a charge / charge code Registry Nov 5, 2013 Registration of a charge / charge code 7892349... Registry Nov 5, 2013 Registration of a charge / charge code Registry Nov 5, 2013 Registration of a charge / charge code 7892349... Registry Nov 5, 2013 Registration of a charge / charge code Registry Nov 5, 2013 Registration of a charge / charge code 7892349... Registry Nov 5, 2013 Registration of a charge / charge code Registry Jun 27, 2013 Annual return Financials Feb 6, 2013 Annual accounts Registry Jan 24, 2013 Annual return Registry Jan 16, 2013 Appointment of a man as Director Registry Jan 16, 2013 Appointment of a man as Director 5334... Registry Jan 16, 2013 Resignation of one Director Registry Jan 14, 2013 Return of allotment of shares Financials Jan 9, 2013 Annual accounts Registry Jan 4, 2013 Change of name certificate Registry Jan 4, 2013 Company name change Registry Jan 4, 2013 Change of name certificate Registry Jan 4, 2013 Company name change Registry Jan 3, 2013 Two appointments: 2 men Registry Jan 3, 2013 Resignation of one Roofing Contractor and one Director (a man) Registry Dec 11, 2012 Authorised allotment of shares and debentures Registry Nov 16, 2012 Resolution Registry Nov 16, 2012 Change of name 10 Registry Nov 16, 2012 Notice of change of name nm01 - resolution Registry Nov 16, 2012 Notice of change of name nm01 - resolution 7871353... Registry Jul 2, 2012 Annual return Financials Jan 27, 2012 Annual accounts Financials Jan 27, 2012 Annual accounts 7859010... Registry Jan 19, 2012 Annual return Registry Jun 29, 2011 Annual return 2589721... Financials Feb 14, 2011 Annual accounts Registry Jan 26, 2011 Annual return Financials Nov 23, 2010 Annual accounts Registry Jun 30, 2010 Mortgage Registry Jun 30, 2010 Particulars of a mortgage or charge Registry Jun 28, 2010 Annual return Registry Jan 25, 2010 Annual return 5334... Financials Jan 15, 2010 Annual accounts Financials Dec 17, 2009 Annual accounts 5334... Registry Jul 20, 2009 Annual return Financials Mar 25, 2009 Annual accounts Registry Jan 19, 2009 Annual return Registry Jul 16, 2008 Annual return 2616696... Financials Jul 10, 2008 Annual accounts Financials Apr 14, 2008 Annual accounts 5334... Registry Apr 10, 2008 Particulars of a mortgage or charge Financials Feb 12, 2008 Annual accounts Registry Jan 30, 2008 Annual return Registry Jul 6, 2007 Annual return 1766515... Registry Jan 27, 2007 Annual return Financials Dec 9, 2006 Annual accounts Financials Aug 4, 2006 Annual accounts 5334... Registry Jul 24, 2006 Annual return Registry Jun 8, 2006 Particulars of a mortgage or charge Financials Mar 30, 2006 Annual accounts Financials Mar 17, 2006 Annual accounts 5334... Registry Feb 20, 2006 Annual return Registry Oct 28, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 28, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Aug 17, 2005 Annual return Registry Jul 22, 2005 Resolution Registry Jul 22, 2005 Varying share rights and names Registry May 16, 2005 Change of accounting reference date Registry May 5, 2005 Particulars of a mortgage or charge Registry Apr 26, 2005 Particulars of a mortgage or charge 1866717... Registry Mar 21, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Mar 21, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 21, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Mar 21, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 21, 2005 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jan 27, 2005 Appointment of a director Registry Jan 27, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves