SKYBOUND AVIATION LIMITED - History of Changes


DateDescription
2023-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-30 => 2024-07-30
2023-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-30 => 2023-07-30
2022-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-07-30
2021-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-30 => 2021-07-30
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-10-30
2020-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-08 delete address UNIT 5 BUSH HOUSE MARLBOROUGH ROAD CHISELDON SWINDON WILTSHIRE SN4 0HS
2020-06-08 insert address UNIT 6-7 BUSH HOUSE MARLBOROUGH ROAD CHISELDON SWINDON ENGLAND SN4 0HS
2020-06-08 update registered_address
2020-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2020 FROM UNIT 5 BUSH HOUSE MARLBOROUGH ROAD CHISELDON SWINDON WILTSHIRE SN4 0HS
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-30 => 2020-07-30
2019-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ROYSTON BUNCE
2018-10-18 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-07-30
2018-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-08-09 update account_ref_day 31 => 30
2018-08-09 update accounts_next_due_date 2018-07-31 => 2018-10-31
2018-07-31 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-12 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-04 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2016-05-13 update returns_next_due_date 2015-11-15 => 2016-11-15
2016-04-05 update statutory_documents 18/10/15 FULL LIST
2016-02-11 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2016-02-11 update accounts_next_due_date 2015-08-31 => 2016-07-31
2016-02-11 update company_status Active - Proposal to Strike off => Active
2016-01-16 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-12-08 update company_status Active => Active - Proposal to Strike off
2015-12-01 update statutory_documents FIRST GAZETTE
2015-08-12 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-05-08 delete address 25 DUNVANT ROAD SWINDON WILTSHIRE SN25 2AW
2015-05-08 insert address UNIT 5 BUSH HOUSE MARLBOROUGH ROAD CHISELDON SWINDON WILTSHIRE SN4 0HS
2015-05-08 update company_status Active - Proposal to Strike off => Active
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2015-05-08 update returns_next_due_date 2014-11-15 => 2015-11-15
2015-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-27 update statutory_documents 18/10/14 FULL LIST
2015-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROYSTON BUNCE / 27/04/2015
2015-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DORIS WEINREICH
2015-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2015 FROM 25 DUNVANT ROAD SWINDON WILTSHIRE SN25 2AW
2015-03-07 update company_status Active => Active - Proposal to Strike off
2015-02-24 update statutory_documents FIRST GAZETTE
2014-10-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-10-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-09-05 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-12-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-11-14 update statutory_documents 18/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-02 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-11-03 update statutory_documents 18/10/12 FULL LIST
2012-08-02 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-14 update statutory_documents 18/10/11 FULL LIST
2011-08-01 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-18 update statutory_documents 18/10/10 FULL LIST
2010-08-06 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-13 update statutory_documents 18/10/09 FULL LIST
2009-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROYSTON BUNCE / 18/10/2009
2009-08-01 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2009-05-08 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2009-01-22 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2007-11-16 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION