SKI-EASY LIMITED
Status | ACTIVE |
Company No. | 04638652 |
Category | Private Limited Company |
Incorporated | 16 Jan 2003 |
Age | 21 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SKI-EASY LIMITED is an active private limited company with number 04638652. It was incorporated 21 years, 3 months, 20 days ago, on 16 January 2003. The company address is Banford House Banford House, Macclesfield, SK11 7JX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Change account reference date company previous shortened
Date: 25 Jan 2024
Action Date: 27 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-27
Made up date: 2023-04-28
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Change account reference date company previous shortened
Date: 27 Jan 2023
Action Date: 28 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-28
Made up date: 2022-04-29
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Address
Type: AD01
Old address: Hill Croft Fee Green Lane Lower Peover Cheshire WA16 9QX
New address: Banford House 2 Gunco Lane Macclesfield SK11 7JX
Change date: 2021-11-12
Documents
Termination director company with name termination date
Date: 12 Nov 2021
Action Date: 06 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraldine Charlotte Mallen
Termination date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Change account reference date company previous shortened
Date: 30 Jan 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-04-29
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-26
Officer name: Mrs Geraldine Charlotte Mallen
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 03 Mar 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Mr Melvin Francis Mallen
Documents
Change person secretary company with change date
Date: 03 Mar 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-01
Officer name: Geraldine Charlotte Mallen
Documents
Annual return company with made up date
Date: 03 Mar 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 16 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-16
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 11 Aug 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Geraldine Charlotte Mallen
Change date: 2009-08-11
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 11 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melvin Francis Mallen
Change date: 2009-08-11
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 25 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 30/04/06
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Resolution
Date: 31 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Legacy
Date: 24 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 17 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 17/02/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
31 HILL TERRACE,STOKE ON TRENT,ST7 8DD
Number: | 09961301 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SCOTT ROAD,WALSALL,WS5 3JN
Number: | 09422171 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 STUDLEY COURT MEWS STUDLEY COURT,CHOBHAM,GU24 8EB
Number: | 11467109 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11228658 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIBBLESDALE SERVICE STATION LIVERPOOL NEW ROAD,PRESTON,PR4 5JX
Number: | 04486832 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FINSBURY SQUARE,LONDON,EC2P 2YU
Number: | 04508441 |
Status: | LIQUIDATION |
Category: | Private Limited Company |