Warning: file_put_contents(c/23deb5ebb4bc123be753502cce67bb1f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Skyline Group Solutions Ltd, PO15 5TT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SKYLINE GROUP SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Skyline Group Solutions Ltd. The company was founded 8 years ago and was given the registration number 10064632. The firm's registered office is in FAREHAM. You can find them at 16-18 Barnes Wallis Road, , Fareham, Hampshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SKYLINE GROUP SOLUTIONS LTD
Company Number:10064632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:16-18 Barnes Wallis Road, Fareham, Hampshire, United Kingdom, PO15 5TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16-18 Barnes Wallis Road, Fareham, United Kingdom, PO15 5TT

Director17 October 2019Active
16-18 Barnes Wallis Road, Fareham, United Kingdom, PO15 5TT

Director31 May 2016Active
Forum 3, Parkway, Whiteley, Fareham, United Kingdom, PO15 7FH

Director31 May 2016Active
16-18 Barnes Wallis Road, Fareham, United Kingdom, PO15 5TT

Director15 March 2016Active

People with Significant Control

Mr Jonathan Edward Court
Notified on:24 June 2023
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:16-18 Barnes Wallis Road, Fareham, United Kingdom, PO15 5TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Marc Shane Head
Notified on:31 May 2016
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Forum 3 Parkway, Solent Business Park, Fareham, England, PO15 7FH
Nature of control:
  • Significant influence or control
Mr Aiden Lawrence Farhangi
Notified on:31 May 2016
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:Forum 3 Parkway, Solent Business Park, Fareham, England, PO15 7FH
Nature of control:
  • Significant influence or control
Mr Suraj Popat
Notified on:06 April 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Forum 3 Parkway, Solent Business Park, Fareham, England, PO15 7FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-11Capital

Capital alter shares subdivision.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-11Capital

Capital name of class of shares.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-18Capital

Capital statement capital company with date currency figure.

Download
2019-11-06Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.