SKI AND SPORT LIMITED

53-55 Sheffield Road, Dronfield, S18 2GF, England
StatusACTIVE
Company No.06696946
CategoryPrivate Limited Company
Incorporated15 Sep 2008
Age15 years, 8 months
JurisdictionEngland Wales

SUMMARY

SKI AND SPORT LIMITED is an active private limited company with number 06696946. It was incorporated 15 years, 8 months ago, on 15 September 2008. The company address is 53-55 Sheffield Road, Dronfield, S18 2GF, England.



Company Fillings

Notification of a person with significant control

Date: 09 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Pinder

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Pinder

Cessation date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2024

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Samantha Pinder

Change date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samantha Pinder

Change date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Pinder

Change date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr David Pinder

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samantha Pinder

Change date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

New address: 53-55 Sheffield Road Dronfield S18 2GF

Old address: 57 Laughton Road Dinnington Sheffield South Yorkshire S25 2PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066969460002

Charge creation date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Miscellaneous

Date: 23 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Change of officer's date of birth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Capital name of class of shares

Date: 08 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2012

Action Date: 21 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-21

Capital : 60,000 GBP

Documents

View document PDF

Resolution

Date: 01 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2011

Action Date: 31 Mar 2011

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2011-03-31

Documents

View document PDF

Legacy

Date: 28 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Mr David Pinder

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Mrs Samantha Pinder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / samantha putland / 22/09/2009

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 15 Sep 2008

Category: Incorporation

Type: NEWINC

Documents


Some Companies

33 CASTLETOWN ROAD LIMITED

33 CASTLETOWN ROAD,,W14 9HF

Number:03503778
Status:ACTIVE
Category:Private Limited Company

ASHWORTHS ACCOUNTANTS LTD

169 UNION STREET,OLDHAM,OL1 1TD

Number:09450609
Status:ACTIVE
Category:Private Limited Company

DORCHESTER PROPERTY LIMITED

83 KINGSLEY AVENUE,MIDDLESEX,TW3 4AE

Number:04880381
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE CARE AND SUPPORT LIMITED

75 STUART WAY,WINDSOR,SL4 5LR

Number:11649871
Status:ACTIVE
Category:Private Limited Company

LONDON WILDLIFE TRUST(THE)

DEAN BRADLEY HOUSE PART FIRST FLOOR,LONDON,SW1P 2AF

Number:01600379
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAINSPRING ASSOCIATES LTD

THE ALLIANCE SUITE,CHELTENHAM,GL50 1XZ

Number:10418454
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