SKIAFFINITY LIMITED

Sky View, Argosy Road East Midlands Airport Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA, Derbyshire, England
StatusACTIVE
Company No.07686266
CategoryPrivate Limited Company
Incorporated28 Jun 2011
Age12 years, 10 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

285 SOUTH WEST LIMITED

GROUND FLOOR, BELMONT PLACE,MAIDENHEAD,SL6 6TB

Number:04973512
Status:ACTIVE
Category:Private Limited Company

BESPOKE BROWS LTD

85 CROPTHORNE ROAD,WEST MIDLANDS,B90 3JL

Number:10395136
Status:ACTIVE
Category:Private Limited Company

BRIDGE PETROLEUM 2 LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:10045738
Status:ACTIVE
Category:Private Limited Company

CHASE EVANS SALES LIMITED

STRATA BUILDING,LONDON,SE1 6EE

Number:10192524
Status:ACTIVE
Category:Private Limited Company

NOVAVENTURES LIMITED

2 HEAP BRIDGE,LANCASHIRE,BL9 7HR

Number:04413631
Status:ACTIVE
Category:Private Limited Company

PETER ALLEN CONSULTING LTD

11 VINE ROAD,EAST MOLESEY,KT8 9LF

Number:07065082
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