SKYDIVE SWANSEA CLUB LTD

Hangar 3 Old Sarum Airfield Hangar 3 Old Sarum Airfield, Salisbury, SP4 6DZ, Wiltshire, England
StatusACTIVE
Company No.08880420
Category
Incorporated06 Feb 2014
Age10 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

SKYDIVE SWANSEA CLUB LTD is an active with number 08880420. It was incorporated 10 years, 3 months, 27 days ago, on 06 February 2014. The company address is Hangar 3 Old Sarum Airfield Hangar 3 Old Sarum Airfield, Salisbury, SP4 6DZ, Wiltshire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

New address: Hangar 3 Old Sarum Airfield Old Sarum Salisbury Wiltshire SP4 6DZ

Old address: 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sara Jane Williams

Cessation date: 2022-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-10

Psc name: Carl Williams

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2022

Action Date: 10 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gordon Blamire

Notification date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Jane Williams

Termination date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Carl Williams

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Blamire

Appointment date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Mrs Sara Jane Williams

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-22

Officer name: Mr Carl Williams

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

New address: 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL

Change date: 2016-06-02

Old address: 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDGE GROVE NURSERY SCHOOL LTD.

EDGE GROVE SCHOOL HIGH CROSS,WATFORD,WD25 8NL

Number:03830269
Status:ACTIVE
Category:Private Limited Company

INCLUSIVE RESOURCING LIMITED

6 BARBERRY COURT BARBERRY COURT, PARKWAY,BURTON-ON-TRENT,DE14 2UE

Number:05703981
Status:ACTIVE
Category:Private Limited Company

JAURAH HIRE AND STORAGE LTD

22 THURSBY ROAD,NELSON,BB9 8LR

Number:11724868
Status:ACTIVE
Category:Private Limited Company

LOGIC RC LIMITED

12-18 HARTHAM LANE,HERTFORD,SG14 1QN

Number:06520169
Status:ACTIVE
Category:Private Limited Company

OSASU OGBEIDE CARS LIMITED

75 TOPCROFT ROAD,BIRMINGHAM,B23 5PT

Number:11291131
Status:ACTIVE
Category:Private Limited Company

THE LIFELINKS GROUP CIC

19 WILLOW ROAD,SOLIHULL,B91 1UE

Number:09844513
Status:ACTIVE
Category:Community Interest 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