- Company Overview for WHITE SKIES LTD (08866026)
- Filing history for WHITE SKIES LTD (08866026)
- People for WHITE SKIES LTD (08866026)
- More for WHITE SKIES LTD (08866026)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
21 Jan 2024 | SH08 | Change of share class name or designation | |
21 Jan 2024 | SH08 | Change of share class name or designation | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
03 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
25 Jan 2019 | AP01 | Appointment of Mr Daniel White as a director on 25 January 2019 | |
07 Jan 2019 | PSC01 | Notification of Daniel White as a person with significant control on 7 January 2019 | |
07 Jan 2019 | PSC07 | Cessation of Daniel White as a person with significant control on 7 January 2019 | |
04 Jan 2019 | PSC01 | Notification of Daniel White as a person with significant control on 22 October 2018 | |
04 Jan 2019 | PSC04 | Change of details for Mrs Clare Frances Mcintosh White as a person with significant control on 22 October 2018 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY to 30 Gay Street Bath BA1 2PA on 19 December 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |