Advanced company searchLink opens in new window

DEEPBLUESKIES LIMITED

Company number 10958473

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-09-12
  • GBP 2