DENTAL SKY WHOLESALER LIMITED

Unit A Foster Road, Ashford Business Park Unit A Foster Road, Ashford Business Park, Ashford, TN24 0SH, Kent, England
StatusACTIVE
Company No.03798886
CategoryPrivate Limited Company
Incorporated25 Jun 1999
Age24 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

DENTAL SKY WHOLESALER LIMITED is an active private limited company with number 03798886. It was incorporated 24 years, 11 months, 5 days ago, on 25 June 1999. The company address is Unit A Foster Road, Ashford Business Park Unit A Foster Road, Ashford Business Park, Ashford, TN24 0SH, Kent, England.



Company Fillings

Accounts with accounts type full

Date: 14 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 02 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vivian Stemmer

Change date: 2022-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Andrew Wright

Termination date: 2022-09-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joseph Stanford Earl

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037988860004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037988860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037988860003

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-13

Officer name: Simon Jeremy Charles Tucker

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michaela Jane Honey

Termination date: 2019-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-03-01

Officer name: Michaelia Jane Honey

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michaelia Jane Honey

Appointment date: 2018-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 17 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037988860004

Charge creation date: 2017-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-22

Charge number: 037988860003

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Yves Stemmer

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Vivian Stemmer

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mickael Stemmer

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-06

Charge number: 037988860002

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-12

Officer name: Carla Louise Sutcliffe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Armand Stemmer

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vivian Stemmer

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Andrew Wright

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Simon Jeremy Charles Tucker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Address

Type: AD01

New address: Unit a Foster Road, Ashford Business Park Sevington Ashford Kent TN24 0SH

Old address: Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ

Change date: 2016-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-25

Officer name: Armand Stemmer

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-25

Officer name: Carla Louise Sutcliffe

Documents

View document PDF

Legacy

Date: 20 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-30

Old address: the Old Stables Arundel Road Poling Arundel West Sussex BN18 9QA

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Armand Stemmer

Change date: 2010-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / carla sutcliffe / 30/01/2009

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / carla sucliffe / 26/08/2008

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / armand stemmer / 26/08/2008

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary karen turner

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed carla louise sucliffe

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 10/02/06 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 08/07/03 from: stourside place 35-41 station road ashford kent TN23 1PP

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 26/07/99--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE PSYCHOLOGY SERVICES LIMITED

SUITE I, BUSINESS DEVELOPMENT CENTRE,TELFORD,TF3 3BA

Number:11223541
Status:ACTIVE
Category:Private Limited Company

CLAVIS LTD

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11587057
Status:ACTIVE
Category:Private Limited Company

DIGITAL CASH LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11616808
Status:ACTIVE
Category:Private Limited Company

DS1 LLP

DONSIDE SAFETY HAREBURN TERRACE,ABERDEEN,AB23 8BE

Number:SO303767
Status:ACTIVE
Category:Limited Liability Partnership

FRETHO LIMITED

APPLETON HOUSE 25 RECTORY ROAD,NOTTINGHAM,NG2 6BE

Number:08960939
Status:ACTIVE
Category:Private Limited Company

FUNKYDZ LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09663579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source