Company NameSky-Pro 2020 Limited
DirectorIbrar Shah
Company StatusActive
Company Number03208523
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ibrar Shah
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address18 Empress Avenue
Ilford
Essex
IG1 3DD
Secretary NameSeemi Shah
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleSecretary
Correspondence Address18 Empress Avenue
Ilford
Essex
IG1 3DD
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF

Location

Registered AddressSokhi & Associates
86b Albert Road
Ilford
Essex
IG1 1HR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

1 at £1Ibrar Shah
50.00%
Ordinary
1 at £1Seemi Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£245,551
Cash£3,147
Current Liabilities£47,814

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

12 November 2001Delivered on: 15 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
25 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
15 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
4 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
28 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
22 April 2016Termination of appointment of Seemi Shah as a secretary on 23 March 2016 (1 page)
22 April 2016Termination of appointment of Seemi Shah as a secretary on 23 March 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
4 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Ibrar Shah on 1 October 2009 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Ibrar Shah on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Ibrar Shah on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 May 2009Return made up to 04/05/09; full list of members (3 pages)
28 May 2009Return made up to 04/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 May 2008Return made up to 04/05/08; full list of members (3 pages)
7 May 2008Return made up to 04/05/08; full list of members (3 pages)
16 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
16 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
17 May 2007Return made up to 04/05/07; no change of members
  • 363(287) ‐ Registered office changed on 17/05/07
(6 pages)
17 May 2007Return made up to 04/05/07; no change of members
  • 363(287) ‐ Registered office changed on 17/05/07
(6 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
15 May 2006Return made up to 04/05/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
(6 pages)
15 May 2006Return made up to 04/05/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
(6 pages)
24 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
24 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
13 May 2005Return made up to 12/05/05; full list of members (2 pages)
13 May 2005Return made up to 12/05/05; full list of members (2 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
27 May 2004Return made up to 24/05/04; full list of members (6 pages)
27 May 2004Return made up to 24/05/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
30 May 2003Return made up to 06/06/03; full list of members (6 pages)
30 May 2003Return made up to 06/06/03; full list of members (6 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
31 May 2002Return made up to 06/06/02; full list of members (6 pages)
31 May 2002Return made up to 06/06/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
13 June 2001Return made up to 06/06/01; full list of members (6 pages)
13 June 2001Return made up to 06/06/01; full list of members (6 pages)
10 December 2000Full accounts made up to 31 May 2000 (10 pages)
10 December 2000Full accounts made up to 31 May 2000 (10 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
12 June 2000Return made up to 06/06/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 May 1999 (3 pages)
30 May 2000Accounts for a small company made up to 31 May 1999 (3 pages)
8 May 2000Registered office changed on 08/05/00 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
8 May 2000Registered office changed on 08/05/00 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
5 July 1999Accounts for a small company made up to 31 May 1998 (3 pages)
5 July 1999Accounts for a small company made up to 31 May 1998 (3 pages)
10 June 1999Return made up to 06/06/99; full list of members (6 pages)
10 June 1999Return made up to 06/06/99; full list of members (6 pages)
12 June 1998Return made up to 06/06/98; full list of members (6 pages)
12 June 1998Return made up to 06/06/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
17 June 1997Return made up to 06/06/97; full list of members (6 pages)
17 June 1997Return made up to 06/06/97; full list of members (6 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Secretary resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Accounting reference date shortened from 30/06/97 to 31/05/97 (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
6 June 1996Incorporation (15 pages)
6 June 1996Incorporation (15 pages)