- Company Overview for SKIES ABOVE LIMITED (13893540)
- Filing history for SKIES ABOVE LIMITED (13893540)
- People for SKIES ABOVE LIMITED (13893540)
- More for SKIES ABOVE LIMITED (13893540)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
02 Aug 2024 | PSC04 | Change of details for Mrs Emily Frances Arnold Tomkins as a person with significant control on 2 August 2024 | |
02 Aug 2024 | PSC04 | Change of details for Mr Jordan William Tomkins as a person with significant control on 2 August 2024 | |
02 Aug 2024 | CH01 | Director's details changed for Mr Jordan William Tomkins on 2 August 2024 | |
02 Aug 2024 | AD01 | Registered office address changed from 11 Downman Road Bristol BS7 9TY United Kingdom to 117 Mortimer Road Filton Bristol BS34 7LH on 2 August 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
10 Feb 2022 | PSC04 | Change of details for Mr Jordan William Tomkins as a person with significant control on 7 February 2022 | |
09 Feb 2022 | PSC01 | Notification of Emily Frances Arnold Tomkins as a person with significant control on 7 February 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Jordan William Tomkins on 4 February 2022 | |
04 Feb 2022 | PSC04 | Change of details for Mr Jordan William Tomkins as a person with significant control on 4 February 2022 | |
04 Feb 2022 | AD01 | Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to 11 Downman Road Bristol BS7 9TY on 4 February 2022 | |
04 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-04
|