- Company Overview for DEEPBLUESKIES LIMITED (10958473)
- Filing history for DEEPBLUESKIES LIMITED (10958473)
- People for DEEPBLUESKIES LIMITED (10958473)
- More for DEEPBLUESKIES LIMITED (10958473)
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) |
---|---|---|---|
22 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
15 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 28 February 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
19 Jun 2020 | CH01 | Director's details changed for Mr Richard Jonathan Zaltzman on 19 June 2020 | |
19 Jun 2020 | PSC04 | Change of details for Mr Richard Zaltzman as a person with significant control on 19 June 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from 89 Marden Way Petersfield GU31 4PW England to 3 Tilmore Road Petersfield Hampshire GU32 2HG on 19 June 2020 | |
25 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
20 Sep 2019 | CH01 | Director's details changed for Mr Richard Zaltzman on 20 September 2019 | |
20 Sep 2019 | PSC04 | Change of details for Mr Richard Zaltzman as a person with significant control on 20 September 2019 | |
26 Aug 2019 | AD01 | Registered office address changed from The Lodge Bicycle Arms Road Rotherfield Crowborough TN6 3QE England to 89 Marden Way Petersfield GU31 4PW on 26 August 2019 | |
10 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Mar 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 28 February 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
19 Jul 2018 | AD01 | Registered office address changed from The Oasts, Glebe Farm Coggins Mill Lane Mayfield TN20 6UL United Kingdom to The Lodge Bicycle Arms Road Rotherfield Crowborough TN6 3QE on 19 July 2018 | |
12 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-12
|