SKIAFFINITY LIMITED
Status | ACTIVE |
Company No. | 07686266 |
Category | Private Limited Company |
Incorporated | 28 Jun 2011 |
Age | 12 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SKIAFFINITY LIMITED is an active private limited company with number 07686266. It was incorporated 12 years, 10 months, 7 days ago, on 28 June 2011. The company address is Sky View, Argosy Road East Midlands Airport Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA, Derbyshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 04 Dec 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-27
Officer name: David Arthur Delaney Hall
Documents
Change person secretary company with change date
Date: 04 Dec 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Arthur Delaney Hall
Change date: 2023-11-27
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Address
Type: AD01
Old address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
New address: Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA
Change date: 2023-12-04
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person secretary company with change date
Date: 23 Oct 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Arthur Delaney Hall
Change date: 2019-10-21
Documents
Change person director company with change date
Date: 21 Oct 2019
Action Date: 26 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-26
Officer name: David Arthur Delaney Hall
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-27
New address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE
Old address: 2 Water Court Water Street Birmingham B3 1HP
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Arthur Delaney-Hall
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 02 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change account reference date company previous shortened
Date: 25 Mar 2013
Action Date: 29 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-29
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Some Companies
GROUND FLOOR, BELMONT PLACE,MAIDENHEAD,SL6 6TB
Number: | 04973512 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 CROPTHORNE ROAD,WEST MIDLANDS,B90 3JL
Number: | 10395136 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE,LONDON,EC4A 3TR
Number: | 10045738 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATA BUILDING,LONDON,SE1 6EE
Number: | 10192524 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HEAP BRIDGE,LANCASHIRE,BL9 7HR
Number: | 04413631 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 VINE ROAD,EAST MOLESEY,KT8 9LF
Number: | 07065082 |
Status: | ACTIVE |
Category: | Private Limited Company |