Company NameSkylight Aviation Consulting Limited
DirectorSteven Jon Dickson
Company StatusActive
Company Number08254434
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteven Jon Dickson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Charterhouse Street
London
EC1M 6AA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Steven Dickson
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 March 2022 (3 pages)
21 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
2 January 2022Unaudited abridged accounts made up to 31 March 2021 (3 pages)
25 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
2 November 2020Unaudited abridged accounts made up to 31 March 2020 (3 pages)
23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (3 pages)
29 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
6 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 September 2017Unaudited abridged accounts made up to 31 March 2017 (3 pages)
20 September 2017Unaudited abridged accounts made up to 31 March 2017 (3 pages)
15 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 100.00
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 100.00
(4 pages)
5 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
5 November 2012Appointment of Steven Jon Dickson as a director (6 pages)
5 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
5 November 2012Appointment of Steven Jon Dickson as a director (6 pages)
18 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
18 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
16 October 2012Incorporation (36 pages)
16 October 2012Incorporation (36 pages)