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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16-18 Barnes Wallis Road, Fareham, United Kingdom, PO15 5TT | Director | 17 October 2019 | Active |
16-18 Barnes Wallis Road, Fareham, United Kingdom, PO15 5TT | Director | 31 May 2016 | Active |
Forum 3, Parkway, Whiteley, Fareham, United Kingdom, PO15 7FH | Director | 31 May 2016 | Active |
16-18 Barnes Wallis Road, Fareham, United Kingdom, PO15 5TT | Director | 15 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-08-11 | Resolution | Resolution. | Download |
2022-08-11 | Capital | Capital alter shares subdivision. | Download |
2022-08-11 | Incorporation | Memorandum articles. | Download |
2022-08-11 | Capital | Capital name of class of shares. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-06 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.