Advanced company searchLink opens in new window

SKI SOLUTIONS LIMITED

Company number 01876045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 AA Full accounts made up to 30 April 2023
08 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
22 Dec 2022 AA Full accounts made up to 30 April 2022
19 Jan 2022 AA Full accounts made up to 30 April 2021
17 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
15 Oct 2020 AA Full accounts made up to 30 April 2020
24 Jan 2020 AA Full accounts made up to 30 April 2019
21 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
21 Nov 2019 CH01 Director's details changed for Mr Ian Mcilrath on 8 November 2019
24 Sep 2019 AP01 Appointment of Mr Ian Mcilrath as a director on 22 August 2019
23 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
18 Oct 2018 AA Full accounts made up to 30 April 2018
19 Jul 2018 CH01 Director's details changed for Mr Craig Murray Burton on 17 July 2018
19 Jul 2018 CH01 Director's details changed for Mr Craig Murray Burton on 16 July 2018
18 Jul 2018 CH01 Director's details changed for Mr Craig Murray Burton on 17 July 2018
09 Mar 2018 AD01 Registered office address changed from 30 Haymarket London SW1Y 4EX England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 9 March 2018
27 Feb 2018 AUD Auditor's resignation
26 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
26 Jan 2018 PSC05 Change of details for Ski Solutions Holdings Limited as a person with significant control on 6 April 2016
25 Oct 2017 AD01 Registered office address changed from Whittington Hall Whittington Hall Worcester Worcestershire WR5 2ZX to 30 Haymarket London SW1Y 4EX on 25 October 2017
25 Oct 2017 TM02 Termination of appointment of the Whittington Partnership Llp as a secretary on 31 August 2017
25 Oct 2017 TM01 Termination of appointment of Stewart John Baird as a director on 31 August 2017
19 Oct 2017 AA Accounts for a small company made up to 30 April 2017