SKI SOLUTIONS LIMITED - RICHMOND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-08 View Report
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Accounts. Accounts type full. 2022-12-22 View Report
Accounts. Accounts type full. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2022-01-17 View Report
Confirmation statement. Statement with no updates. 2021-01-18 View Report
Accounts. Accounts type full. 2020-10-15 View Report
Accounts. Accounts type full. 2020-01-24 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Officers. Officer name: Mr Ian Mcilrath. Change date: 2019-11-08. 2019-11-21 View Report
Officers. Officer name: Mr Ian Mcilrath. Appointment date: 2019-08-22. 2019-09-24 View Report
Confirmation statement. Statement with updates. 2019-01-23 View Report
Accounts. Accounts type full. 2018-10-18 View Report
Officers. Change date: 2018-07-17. Officer name: Mr Craig Murray Burton. 2018-07-19 View Report
Officers. Change date: 2018-07-16. Officer name: Mr Craig Murray Burton. 2018-07-19 View Report
Officers. Change date: 2018-07-17. Officer name: Mr Craig Murray Burton. 2018-07-18 View Report
Address. Change date: 2018-03-09. Old address: 30 Haymarket London SW1Y 4EX England. New address: 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA. 2018-03-09 View Report
Auditors. Auditors resignation company. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2018-01-26 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Ski Solutions Holdings Limited. 2018-01-26 View Report
Address. Change date: 2017-10-25. New address: 30 Haymarket London SW1Y 4EX. Old address: Whittington Hall Whittington Hall Worcester Worcestershire WR5 2ZX. 2017-10-25 View Report
Officers. Termination date: 2017-08-31. Officer name: the Whittington Partnership Llp. 2017-10-25 View Report
Officers. Termination date: 2017-08-31. Officer name: Stewart John Baird. 2017-10-25 View Report
Accounts. Accounts type small. 2017-10-19 View Report
Mortgage. Charge number: 1. 2017-09-01 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Accounts. Accounts type small. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Accounts. Accounts type small. 2015-10-28 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Mortgage. Charge number: 018760450004. 2014-09-24 View Report
Officers. Officer name: Mr Stewart John Baird. Change date: 2014-09-10. 2014-09-23 View Report
Accounts. Accounts type small. 2014-09-17 View Report
Mortgage. Charge number: 2. 2014-08-01 View Report
Mortgage. Charge number: 018760450003. 2014-08-01 View Report
Annual return. With made up date full list shareholders. 2014-02-20 View Report
Mortgage. Charge number: 018760450004. 2013-10-02 View Report
Accounts. Accounts type small. 2013-09-27 View Report
Officers. Officer name: Richard Chaplin. 2013-09-20 View Report
Officers. Officer name: Ralph Catto. 2013-09-20 View Report
Mortgage. Charge number: 018760450003. 2013-06-14 View Report
Officers. Officer name: Richard Visick. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2013-02-07 View Report
Officers. Officer name: Richard Jeremy Chaplin. Change date: 2012-11-30. 2013-01-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-11-08 View Report
Accounts. Accounts type small. 2012-09-25 View Report
Miscellaneous. Description: Sect 519. 2012-09-04 View Report
Officers. Officer name: Richard Blundell. 2012-05-16 View Report
Officers. Officer name: Richard Jeremy Chaplin. 2012-05-16 View Report
Annual return. With made up date full list shareholders. 2012-02-17 View Report