Advanced company searchLink opens in new window

SKIN SPOTLIGHTS LIMITED

Company number 08869812

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)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
15 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
30 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
30 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
05 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 AD01 Registered office address changed from 51 Beach Road South Shields Tyne and Wear NE33 2QU to 11D Rekendyke Industrial Estate South Shields NE33 5BZ on 16 December 2016
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
15 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
12 Feb 2015 CH01 Director's details changed for Declan Wadey on 1 February 2015
11 Feb 2015 AP03 Appointment of Mrs Wendy Alison Wadey as a secretary on 1 February 2015
11 Feb 2015 AD01 Registered office address changed from 7 Southgarth West Westoe Village South Shields Tyne & Wear NE33 3EG England to 51 Beach Road South Shields Tyne and Wear NE33 2QU on 11 February 2015
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 100