Advanced company searchLink opens in new window

DEEP SKY BLUE INTERNET LIMITED

Company number 08878972

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)
15 Jun 2023 CH01 Director's details changed for Mr Roger Shane Flatt on 1 March 2019
15 Jun 2023 CH01 Director's details changed for Mrs Lidia Flatt on 1 March 2019
15 Jun 2023 AD01 Registered office address changed from 17 st. Marys Lane Upminster RM14 2QD England to 14 Blackthorn Avenue Chigwell IG7 4FW on 15 June 2023
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 AD01 Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS to 17 st. Marys Lane Upminster RM14 2QD on 18 March 2022
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
25 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
09 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
09 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Sep 2016 AP01 Appointment of Mrs Lidia Flatt as a director on 6 April 2016
23 Sep 2016 CH01 Director's details changed for Roger Shane Flatt on 9 September 2016
17 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
06 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
13 Feb 2015 CH01 Director's details changed for Roger Shane Flatt on 6 February 2015
06 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-06
  • GBP 1