Advanced company searchLink opens in new window

SKI PROMOTIONS LIMITED

Company number 05163958

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)
26 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
07 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
12 Jul 2022 AD01 Registered office address changed from Unit 23 63 High Bridge Newcastle upon Tyne NE1 6BX United Kingdom to 86 Pilgrim Street Newcastle upon Tyne NE1 6SG on 12 July 2022
11 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
11 Jul 2022 CH01 Director's details changed for Mr Michael Graeme Hesketh on 11 July 2022
11 Jul 2022 PSC04 Change of details for Mr Michael Graeme Hesketh as a person with significant control on 11 July 2022
10 Jun 2022 AA Micro company accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
03 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
03 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
05 Jul 2019 PSC04 Change of details for Mr Michael Graeme Hesketh as a person with significant control on 5 July 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
09 Jul 2018 PSC01 Notification of Michael Graeme Hesketh as a person with significant control on 6 April 2016
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100
13 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
31 Aug 2017 AD01 Registered office address changed from 4th Floor Siemens House Carliol Square Newcastle upon Tyne NE1 6UQ to Unit 23 63 High Bridge Newcastle upon Tyne NE1 6BX on 31 August 2017
30 Aug 2017 CH01 Director's details changed for Mr Michael Graeme Hesketh on 30 August 2017
13 Jul 2017 PSC01 Notification of Michael Graeme Hesketh as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
04 Jul 2017 CH01 Director's details changed for Mr Michael Graeme Hesketh on 4 July 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016