Chelmsford Road
Great Dunmow
Essex
CM6 1XJ
Director Name | Mr Andrew Paul Webb |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2013(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Flitch Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XJ |
Director Name | Mr Mark Peter Westley |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(10 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Flitch Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XJ |
Director Name | Mr Neil Anthony Westley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(10 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Flitch Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XJ |
Director Name | Mr Roger Ian Sargent |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brooklyn Drive Rayleigh Essex SS6 9LW |
Secretary Name | Joseph George Robert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 118 The Chase Rayleigh Essex SS6 8QP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.skysmartmro.com |
---|---|
Telephone | 01371 492000 |
Telephone region | Great Dunmow |
Registered Address | 12 Flitch Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£82,119 |
Cash | £7,706 |
Current Liabilities | £108,677 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
30 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
9 March 2021 | Change of details for Mr Neil Anthony Westley as a person with significant control on 9 March 2021 (2 pages) |
8 March 2021 | Change of details for Mr Neil Anthony Westley as a person with significant control on 8 March 2021 (2 pages) |
8 March 2021 | Director's details changed for Mr Neil Anthony Westley on 8 March 2021 (2 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
12 October 2020 | Director's details changed for Joseph George Robert Williams on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr Mark Peter Westley on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr Neil Anthony Westley on 12 October 2020 (2 pages) |
12 October 2020 | Director's details changed for Mr Andrew Paul Webb on 12 October 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with updates (3 pages) |
22 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
22 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Neil Anthony Westley on 29 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Neil Anthony Westley on 29 February 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 November 2015 | Registered office address changed from The Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE to 12 Flitch Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XJ on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from The Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE to 12 Flitch Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XJ on 20 November 2015 (1 page) |
25 March 2015 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to The Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Andrew Paul Webb on 24 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Andrew Paul Webb on 24 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to The Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE on 25 March 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
19 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Joseph George Robert Williams on 19 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Joseph George Robert Williams on 19 May 2014 (2 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
5 March 2014 | Sub-division of shares on 21 February 2014 (5 pages) |
5 March 2014 | Sub-division of shares on 21 February 2014 (5 pages) |
26 February 2014 | Termination of appointment of Joseph Williams as a secretary (1 page) |
26 February 2014 | Appointment of Mr Neil Anthony Westley as a director (2 pages) |
26 February 2014 | Appointment of Mr Mark Peter Westley as a director (2 pages) |
26 February 2014 | Appointment of Mr Mark Peter Westley as a director (2 pages) |
26 February 2014 | Appointment of Mr Neil Anthony Westley as a director (2 pages) |
26 February 2014 | Termination of appointment of Joseph Williams as a secretary (1 page) |
8 October 2013 | Termination of appointment of Roger Sargent as a director (1 page) |
8 October 2013 | Termination of appointment of Roger Sargent as a director (1 page) |
17 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (17 pages) |
17 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (17 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
8 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders
|
4 April 2013 | Appointment of Mr Andrew Paul Webb as a director (2 pages) |
4 April 2013 | Appointment of Mr Andrew Paul Webb as a director (2 pages) |
4 April 2013 | Director's details changed (2 pages) |
4 April 2013 | Director's details changed (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
17 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
6 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 May 2011 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 11 May 2011 (1 page) |
11 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 11 May 2011 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
21 September 2010 | Company name changed skysmart avionics LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Company name changed skysmart avionics LIMITED\certificate issued on 21/09/10
|
28 June 2010 | Change of name notice (2 pages) |
28 June 2010 | Company name changed R.J. calibration LIMITED\certificate issued on 28/06/10
|
28 June 2010 | Change of name notice (2 pages) |
28 June 2010 | Company name changed R.J. calibration LIMITED\certificate issued on 28/06/10
|
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 November 2009 | Director's details changed for Joseph George Robert Williams on 4 August 2009 (1 page) |
3 November 2009 | Director's details changed for Joseph George Robert Williams on 4 August 2009 (1 page) |
3 November 2009 | Director's details changed for Joseph George Robert Williams on 4 August 2009 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members
|
30 March 2006 | Return made up to 28/02/06; full list of members
|
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 April 2005 | Return made up to 28/02/05; full list of members
|
21 April 2005 | Return made up to 28/02/05; full list of members
|
29 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
29 December 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
2 October 2003 | Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 October 2003 | Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (20 pages) |
28 February 2003 | Incorporation (20 pages) |