Date | Description |
2025-01-22 |
delete index_pages_linkeddomain zippaloans.com |
2025-01-22 |
update description |
2025-01-14 |
update statutory_documents 28/04/24 TOTAL EXEMPTION FULL |
2024-08-18 |
update description |
2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/24, NO UPDATES |
2024-06-12 |
delete contact_pages_linkeddomain facebook.com |
2024-06-12 |
delete index_pages_linkeddomain facebook.com |
2024-06-12 |
delete index_pages_linkeddomain lenderscompared.org.uk |
2024-06-12 |
delete index_pages_linkeddomain moneyhelper.org.uk |
2024-06-12 |
delete index_pages_linkeddomain trustpilot.com |
2024-06-12 |
delete terms_pages_linkeddomain facebook.com |
2024-04-07 |
update accounts_last_madeup_date 2022-05-01 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update num_mort_charges 5 => 6 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-03-16 |
delete source_ip 80.76.197.129 |
2024-03-16 |
insert index_pages_linkeddomain zippaloans.com |
2024-03-16 |
insert source_ip 94.237.54.85 |
2024-03-16 |
update robots_txt_status skylinedirect.com: 200 => 404 |
2024-03-16 |
update robots_txt_status www.skylinedirect.com: 200 => 404 |
2024-01-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23 |
2023-12-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0740360006 |
2023-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKYLINE DIRECT HOLDINGS LTD |
2023-10-02 |
update statutory_documents CESSATION OF IAN THOMAS GEARY AS A PSC |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES |
2023-07-20 |
delete support_emails co..@skylinedirect.com |
2023-07-20 |
delete email co..@skylinedirect.com |
2023-04-07 |
update account_category FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2021-05-02 => 2022-05-01 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-04-07 |
update num_mort_outstanding 2 => 0 |
2023-04-07 |
update num_mort_satisfied 3 => 5 |
2023-02-27 |
update statutory_documents DIRECTOR APPOINTED MR COLM MCCABE |
2023-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740360004 |
2023-02-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740360005 |
2023-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/22 |
2023-01-29 |
insert index_pages_linkeddomain moneyhelper.org.uk |
2023-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CORDNER |
2022-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES |
2022-02-06 |
delete source_ip 80.76.205.170 |
2022-02-06 |
insert source_ip 80.76.197.129 |
2021-12-07 |
update accounts_last_madeup_date 2020-04-26 => 2021-05-02 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/05/21 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES |
2021-08-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CORDNER |
2021-02-08 |
update accounts_last_madeup_date 2019-04-28 => 2020-04-26 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/04/20 |
2020-08-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-12 |
update statutory_documents SECRETARY APPOINTED MRS NATASHA GEARY |
2020-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES MCGRATTAN |
2020-02-07 |
update account_category SMALL => FULL |
2020-02-07 |
update accounts_last_madeup_date 2018-04-29 => 2019-04-28 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/04/19 |
2019-08-01 |
delete index_pages_linkeddomain smartmoneypeople.com |
2019-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT MARTIN |
2019-05-08 |
update statutory_documents SECRETARY APPOINTED MR JAMES MCGRATTAN |
2019-04-27 |
insert index_pages_linkeddomain smartmoneypeople.com |
2019-04-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT MARTIN |
2019-03-28 |
delete phone 0800 012 6290 |
2019-03-28 |
insert contact_pages_linkeddomain green17creative.com |
2019-03-28 |
insert index_pages_linkeddomain green17creative.com |
2019-03-28 |
insert terms_pages_linkeddomain green17creative.com |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-29 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/18 |
2019-01-07 |
update num_mort_charges 3 => 5 |
2019-01-07 |
update num_mort_outstanding 0 => 2 |
2018-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0740360004 |
2018-12-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0740360005 |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2018-04-11 |
update website_status FailedRobots => OK |
2018-03-07 |
update accounts_last_madeup_date 2016-05-01 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-28 |
update website_status OK => FailedRobots |
2018-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
2018-01-18 |
update website_status FailedRobotsLimitReached => OK |
2017-10-31 |
update statutory_documents SECRETARY APPOINTED MR SCOTT MARTIN |
2017-10-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN KEARNS |
2017-10-09 |
update website_status FailedRobots => FailedRobotsLimitReached |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-05-03 => 2016-05-01 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-02-07 |
update website_status OK => FailedRobots |
2017-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/16 |
2016-12-21 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT JAMES MARTIN |
2016-12-20 |
update num_mort_outstanding 2 => 0 |
2016-12-20 |
update num_mort_satisfied 1 => 3 |
2016-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740360002 |
2016-11-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0740360003 |
2016-10-27 |
delete career_pages_linkeddomain financial-ombudsman.org.uk |
2016-10-27 |
delete career_pages_linkeddomain green17.tv |
2016-10-27 |
delete career_pages_linkeddomain highstreetvouchers.com |
2016-10-14 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN KEARNS |
2016-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY COLM MCCABE |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-03-08 |
insert phone 0800 012 6290 |
2016-02-11 |
update accounts_last_madeup_date 2014-05-04 => 2015-05-03 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/15 |
2015-11-26 |
insert career_pages_linkeddomain financial-ombudsman.org.uk |
2015-09-08 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-08 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-03 |
update statutory_documents 01/08/15 FULL LIST |
2015-07-09 |
update num_mort_outstanding 3 => 2 |
2015-07-09 |
update num_mort_satisfied 0 => 1 |
2015-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-04-22 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CRAINIE |
2015-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS GEARY / 21/04/2015 |
2015-01-07 |
update num_mort_charges 2 => 3 |
2015-01-07 |
update num_mort_outstanding 2 => 3 |
2014-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0740360003 |
2014-11-07 |
update accounts_last_madeup_date 2013-05-05 => 2014-05-04 |
2014-11-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS GEARY / 15/10/2014 |
2014-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/14 |
2014-09-23 |
delete phone 028 9037 2988 |
2014-09-23 |
delete source_ip 31.204.153.238 |
2014-09-23 |
insert source_ip 80.76.205.170 |
2014-09-23 |
update robots_txt_status www.skylinedirect.com: 404 => 200 |
2014-09-07 |
delete address 6 - 16 DUNCRUE CRESCENT BELFAST NORTHERN IRELAND BT3 9BW |
2014-09-07 |
delete sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
2014-09-07 |
insert address 6 - 16 DUNCRUE CRESCENT BELFAST BT3 9BW |
2014-09-07 |
insert sic_code 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-05 |
update statutory_documents 01/08/14 FULL LIST |
2014-05-28 |
delete about_pages_linkeddomain media-cast.tv |
2014-05-28 |
delete career_pages_linkeddomain media-cast.tv |
2014-05-28 |
delete contact_pages_linkeddomain media-cast.tv |
2014-05-28 |
delete index_pages_linkeddomain media-cast.tv |
2014-05-28 |
delete terms_pages_linkeddomain media-cast.tv |
2014-03-08 |
update accounts_last_madeup_date 2012-04-30 => 2013-05-05 |
2014-03-08 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/13 |
2014-01-17 |
delete source_ip 109.228.26.251 |
2014-01-17 |
insert phone 0800 4703205 |
2014-01-17 |
insert source_ip 31.204.153.238 |
2014-01-07 |
update num_mort_charges 1 => 2 |
2014-01-07 |
update num_mort_outstanding 1 => 2 |
2013-12-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0740360002 |
2013-12-04 |
delete phone 0844 251 2200 |
2013-12-04 |
insert phone 028 9037 2988 |
2013-09-06 |
update returns_last_madeup_date 2012-09-30 => 2013-08-01 |
2013-09-06 |
update returns_next_due_date 2013-10-28 => 2014-08-29 |
2013-08-21 |
update statutory_documents 01/08/13 FULL LIST |
2013-06-23 |
delete sic_code 5244 - Retail furniture household etc |
2013-06-23 |
insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-20 |
update website_status ServerDown => OK |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2012-10-17 |
update statutory_documents 30/09/12 FULL LIST |
2012-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
2012-04-24 |
update statutory_documents 23/12/11 STATEMENT OF CAPITAL GBP 455 |
2012-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-11-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-10-03 |
update statutory_documents 30/09/11 FULL LIST |
2011-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
2011-05-03 |
update statutory_documents SECRETARY APPOINTED MR COLM MCCABE |
2011-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN LEE |
2011-02-03 |
update statutory_documents CURRSHO FROM 30/09/2011 TO 30/04/2011 |
2010-11-23 |
update statutory_documents CURRENT RIGHTS OF B ORDINARY SHARES CHANGED TO FULL VOTING, DIVIDEND AND CAPITAL DISTRIBUTION;A ORDINARY SHARES REDESIGNATED AS ORDINARY SHARES & B ORDINARY SHARES SAME;AUTHORISED SHARE CAPITAL OF £100000 REDESIGNATED AS ORDINART SHARES OF £1.00 EACH 16/11/2010 |
2010-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2010 FROM
6 - 16 DUNCRUE
BELFAST
BT3 9BW |
2010-10-27 |
update statutory_documents 30/09/10 FULL LIST |
2010-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN LEE / 30/09/2010 |
2010-07-07 |
update statutory_documents COMPANY NAME CHANGED SKYLINE DIRECT (NI) LIMITED
CERTIFICATE ISSUED ON 07/07/10 |
2010-07-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-07-06 |
update statutory_documents 21/06/10 STATEMENT OF CAPITAL GBP 450 |
2009-10-14 |
update statutory_documents SECRETARY APPOINTED IAN LEE |
2009-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOROTHY KANE |
2009-09-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |