OFF PISTE ACQUISITIONS LIMITED

19 Prestbury Avenue, Blackpool, FY4 1PT, United Kingdom
StatusACTIVE
Company No.10846322
CategoryPrivate Limited Company
Incorporated03 Jul 2017
Age6 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

OFF PISTE ACQUISITIONS LIMITED is an active private limited company with number 10846322. It was incorporated 6 years, 11 months, 10 days ago, on 03 July 2017. The company address is 19 Prestbury Avenue, Blackpool, FY4 1PT, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108463220003

Charge creation date: 2020-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2018

Action Date: 27 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-27

Charge number: 108463220002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2018

Action Date: 27 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108463220001

Charge creation date: 2018-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Mrs Lisa Jane Williams

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Mrs Claire Michelle Davies

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Kay Mccartney

Appointment date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-05

Officer name: Thomas Peter Mccartney

Documents

View document PDF

Incorporation company

Date: 03 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT SOFTWARE CONSULTING LTD

TORRIDON HOUSE,ROSYTH,KY11 2EU

Number:SC520716
Status:ACTIVE
Category:Private Limited Company

KIDDO EDUTAINMENT LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10642824
Status:ACTIVE
Category:Private Limited Company

MORGAN T VOWLES LIMITED

154 TREHAFOD ROAD,PONTYPRIDD,CF37 2LL

Number:06482185
Status:ACTIVE
Category:Private Limited Company

PH-PRODUCT EUROPE LTD

39 WITHYPITTS,CRAWLEY,RH10 4PJ

Number:07886362
Status:ACTIVE
Category:Private Limited Company

RED HOUSE MORTGAGES AND PROTECTION LTD

13 FITZROY AVENUE,RAMSGATE,CT12 6AP

Number:10828735
Status:ACTIVE
Category:Private Limited Company

TMOR LTD

UNIT 2 CHANNEL WHARF,BELFAST,BT3 9DE

Number:NI626465
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