SKI SOLUTIONS LIMITED



Company Documents

DateDescription
17/01/2417 January 2024 Full accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

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

View Accounts

Analyse these accounts
22/12/2222 December 2022 Full accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

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

View Accounts

Analyse these accounts
19/01/2219 January 2022 Full accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCILRATH / 08/11/2019

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR IAN MCILRATH

View Document

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

View Accounts

Analyse these accounts
23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MURRAY BURTON / 17/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MURRAY BURTON / 16/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MURRAY BURTON / 17/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 30 HAYMARKET LONDON SW1Y 4EX ENGLAND

View Document

27/02/1827 February 2018 AUDITOR'S RESIGNATION

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / SKI SOLUTIONS HOLDINGS LIMITED / 06/04/2016

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM WHITTINGTON HALL WHITTINGTON HALL WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART BAIRD

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY THE WHITTINGTON PARTNERSHIP LLP

View Document

01/09/171 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1730 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

02/02/162 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

17/02/1517 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018760450004

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN BAIRD / 10/09/2014

View Document

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018760450003

View Document

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

20/02/1420 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018760450004

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAPLIN

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH CATTO

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018760450003

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD VISICK

View Document

07/02/137 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEREMY CHAPLIN / 30/11/2012

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/09/124 September 2012 SECT 519

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED RICHARD JEREMY CHAPLIN

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUNDELL

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/02/1217 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MURRAY BURTON / 12/09/2011

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED RICHARD MARK BLUNDELL

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1130 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

15/04/1115 April 2011 CORPORATE SECRETARY APPOINTED THE WHITTINGTON PARTNERSHIP LLP

View Document

08/03/118 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MURRAY BURTON / 16/01/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VISICK / 16/01/2011

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR STEWART JOHN BAIRD

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MR RALPH FERGUS CATTO

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDSTEIN

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NORTON

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, SECRETARY JOANNA TRACE

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

21/01/1021 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED CRAIG MURRAY BURTON

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document



05/11/075 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL

View Document

30/04/0630 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

30/04/0530 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 NEW SECRETARY APPOINTED

View Document

04/11/964 November 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/01/96

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/08/9425 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9320 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9128 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 NC INC ALREADY ADJUSTED 24/07/91

View Document

05/08/915 August 1991 £ NC 1000/100000 24/07

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: 206 HEYTHORP STREET LONDON SW18 5PA

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: G OFFICE CHANGED 29/07/91 206 HEYTHORP STREET LONDON SW18 5PA

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/12/9031 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

31/12/8831 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 16/07/88; NO CHANGE OF MEMBERS

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: LONDON HOUSE 266 FULHAM ROAD LONDON SW10 9EL

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: G OFFICE CHANGED 13/10/88 LONDON HOUSE 266 FULHAM ROAD LONDON SW10 9EL

View Document

31/12/8731 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

13/08/8713 August 1987 RETURN MADE UP TO 09/07/87; NO CHANGE OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

23/09/8623 September 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

09/01/859 January 1985 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