Advanced company searchLink opens in new window

SKI WEEKENDS LIMITED

Company number 05086852

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)
09 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
23 Jan 2024 AA Accounts for a dormant company made up to 31 August 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
30 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
22 Nov 2021 AA Accounts for a dormant company made up to 31 August 2021
22 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
30 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
12 Nov 2020 PSC02 Notification of Ski Elements Limited as a person with significant control on 4 August 2020
28 Sep 2020 AD01 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Sullivan Court Wessex Way Colden Common Winchester SO21 1WP on 28 September 2020
28 Sep 2020 PSC07 Cessation of Harris Holidays Limited as a person with significant control on 6 August 2020
22 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
21 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
07 May 2019 AA Accounts for a dormant company made up to 31 August 2018
07 May 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
23 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
04 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
10 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
10 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
19 May 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
15 Apr 2016 TM01 Termination of appointment of Nicholas Andrew Towers as a director on 15 July 2015
15 Apr 2016 TM01 Termination of appointment of Paul Robert Stephen as a director on 15 July 2015
21 Mar 2016 AA Accounts for a dormant company made up to 31 August 2015
15 Jun 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
15 Jun 2015 AD01 Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 15 June 2015