Advanced company searchLink opens in new window

SEA2SKY MANAGEMENT SOLUTIONS LIMITED

Company number 06048548

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)
12 Nov 2015 AD01 Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Badbury Dairy House Isle Abbotts Taunton Somerset TA3 6RS on 12 November 2015
11 Nov 2015 AD01 Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 November 2015
11 Nov 2015 AD01 Registered office address changed from Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 November 2015
09 Nov 2015 AD01 Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 9 November 2015
28 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
24 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
12 Nov 2013 AD01 Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013
21 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
20 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
11 Jan 2012 AD01 Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 11 January 2012
01 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
27 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
06 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
27 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for John Toon on 27 January 2010
09 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
20 Feb 2009 363a Return made up to 11/01/09; full list of members
02 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
02 Oct 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
14 Feb 2008 363a Return made up to 11/01/08; full list of members
14 Dec 2007 288a New secretary appointed
14 Dec 2007 288b Secretary resigned