- Company Overview for SKY HIGH SPORTS LIMITED (07793269)
- Filing history for SKY HIGH SPORTS LIMITED (07793269)
- People for SKY HIGH SPORTS LIMITED (07793269)
- More for SKY HIGH SPORTS LIMITED (07793269)
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) |
---|---|---|---|
30 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
03 Oct 2022 | CH01 | Director's details changed for Mr Richard Martin Gledson on 3 October 2022 | |
03 Oct 2022 | PSC04 | Change of details for Mr Richard Martin Gledson as a person with significant control on 3 October 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from Suite 8 Corbridge Business Centre Tinklers Bank Corbridge Northumberland NE45 5SB England to Unit 2 the Old Bakery Yard Middle Street Corbridge NE45 5AT on 2 September 2022 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Mr Richard Martin Gledson on 1 December 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Mr Richard Martin Gledson on 1 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Jan 2016 | AD01 | Registered office address changed from High Cowden Farm Birtley Hexham NE48 3JE to Suite 8 Corbridge Business Centre Tinklers Bank Corbridge Northumberland NE45 5SB on 22 January 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|