SKI-LIFTS LTD



Company Documents

DateDescription
15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 Satisfaction of charge 053429640002 in full

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

03/01/233 January 2023 Termination of appointment of John Albert Mcewan as a director on 2022-12-31

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-09

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

15/06/2115 June 2021 Appointment of Mr Cian Kennedy as a director on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Simon Robert Holmes as a director on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Nicholas Hadfield as a director on 2021-06-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
10/11/2010 November 2020 DIRECTOR APPOINTED MR PETER HILTON

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LYNN / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LYNN / 10/11/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM SUITE 2.6 CANADA HOUSE CHEPSTOW STREET MANCHESTER M1 5FW ENGLAND

View Document

20/07/2020 July 2020 16/06/20 STATEMENT OF CAPITAL GBP 197.6

View Document

17/07/2017 July 2020 ARTICLES OF ASSOCIATION

View Document

17/07/2017 July 2020 ADOPT ARTICLES 12/06/2020

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053429640003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM SUITE 1.2 CANADA HOUSE CHEPSTOW STREET MANCHESTER M1 5FW ENGLAND

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR JOHN ALBERT MCEWAN

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053429640002

View Document

17/07/1917 July 2019 ADOPT ARTICLES 26/06/2019

View Document

16/07/1916 July 2019 26/06/19 STATEMENT OF CAPITAL GBP 125.41

View Document

02/05/192 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 76 KING STREET MANCHESTER M2 4NH ENGLAND

View Document

14/05/1814 May 2018 ADOPT ARTICLES 25/04/2018

View Document

30/04/1830 April 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT HOLMES / 01/02/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR SIMON ROBERT HOLMES

View Document



07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM OREGA SERVICED OFFICES 76 KING STREET MANCHESTER M2 4NH ENGLAND

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 98 HARTLE LANE, BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 9TN

View Document

30/04/1730 April 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

24/05/1624 May 2016 PREVSHO FROM 31/08/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
12/02/1612 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LYNN / 01/01/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 01/01/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
19/02/1519 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
19/02/1419 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
12/02/1312 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1131 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR MICHAEL JAMES LYNN

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR RICHARD SMITH

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/02/1024 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HADFIELD / 23/02/2010

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY LYDIA MAIS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 PREVSHO FROM 31/01/2009 TO 31/08/2008

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/03/0723 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 Annual accounts small company total exemption made up to 31 January 2007

View Document

22/02/0622 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: G OFFICE CHANGED 31/08/05 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company