UNDER THE SKY LIMITED

05048899
UNIT 7 THE STABLE COURTYARD LEIGH COURT BUSINESS CENTRE, PILL ROAD ABBOTS LEIGH BS8 3RA

Documents

Documents
Date Category Description Pages
11 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 May 2024 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2023 accounts Annual Accounts 3 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 3 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 3 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2019 accounts Annual Accounts 2 Buy now
29 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 2 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2016 accounts Annual Accounts 9 Buy now
24 Feb 2016 annual-return Annual Return 4 Buy now
08 Oct 2015 accounts Annual Accounts 8 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 8 Buy now
30 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
06 Sep 2013 accounts Annual Accounts 9 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
08 Jun 2012 accounts Annual Accounts 10 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 11 Buy now
12 Jul 2011 officers Termination of appointment of director (Nigel Miles) 1 Buy now
12 Jul 2011 officers Termination of appointment of secretary (Nigel Miles) 1 Buy now
23 Feb 2011 annual-return Annual Return 6 Buy now
07 Feb 2011 officers Termination of appointment of director (Ian Cawley) 1 Buy now
25 Aug 2010 accounts Annual Accounts 11 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Professor Hugh Richard Silverman) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Herbert Girardet) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Ian David Cawley) 2 Buy now
08 Sep 2009 accounts Annual Accounts 14 Buy now
26 Feb 2009 annual-return Annual return made up to 19/02/09 3 Buy now
03 Nov 2008 accounts Annual Accounts 13 Buy now
20 Feb 2008 annual-return Annual return made up to 19/02/08 2 Buy now
31 Oct 2007 accounts Annual Accounts 13 Buy now
02 May 2007 officers New director appointed 2 Buy now
02 May 2007 officers Director resigned 1 Buy now
10 Mar 2007 annual-return Annual return made up to 19/02/07 6 Buy now
20 Oct 2006 accounts Annual Accounts 9 Buy now
29 Mar 2006 annual-return Annual return made up to 19/02/06 6 Buy now
29 Mar 2006 officers Director's particulars changed 1 Buy now
22 Jul 2005 officers New director appointed 2 Buy now
07 Apr 2005 annual-return Annual return made up to 19/02/05 5 Buy now
30 Mar 2005 accounts Annual Accounts 6 Buy now
24 May 2004 officers New director appointed 2 Buy now
15 Mar 2004 accounts Accounting reference date shortened from 28/02/05 to 31/12/04 1 Buy now
28 Feb 2004 officers Secretary resigned 1 Buy now
19 Feb 2004 incorporation Incorporation Company 24 Buy now