DENTAL SKY WHOLESALER LIMITED



Company Documents

DateDescription
25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Director's details changed for Mr Vivian Stemmer on 2022-10-02

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analysis: From the analysis of the company accounts of Dental Sky Wholesaler Limited for the year ended 31 December 2022, the following conclusions can be drawn:

1. Financial Performance:
- The company reported a profit before tax of £557,240 compared to £1,196,685 in the previous year, indicating a... View full analysis

21/09/2221 September 2022 Termination of appointment of Graham Andrew Wright as a director on 2022-09-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
03/12/213 December 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Satisfaction of charge 037988860002 in full

View Document

20/07/2120 July 2021 Satisfaction of charge 037988860003 in full

View Document

20/07/2120 July 2021 Satisfaction of charge 037988860004 in full

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON TUCKER

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY MICHAELA HONEY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

03/07/183 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHAELIA JANE HONEY / 01/03/2018

View Document

08/03/188 March 2018 SECRETARY APPOINTED MICHAELIA JANE HONEY

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037988860004

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037988860003

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVES STEMMER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIAN STEMMER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICKAEL STEMMER

View Document

07/04/177 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037988860002

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY CARLA SUTCLIFFE

View Document

06/07/166 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR ARMAND STEMMER

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR VIVIAN STEMMER

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR GRAHAM ANDREW WRIGHT

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR SIMON JEREMY CHARLES TUCKER

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM
MARTLET HOUSE E1 YEOMAN GATE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN13 3QZ

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/07/159 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/07/142 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/07/131 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARMAND STEMMER / 25/06/2013

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CARLA LOUISE SUTCLIFFE / 25/06/2013

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document



20/12/1220 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/129 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM THE OLD STABLES ARUNDEL ROAD POLING ARUNDEL WEST SUSSEX BN18 9QA

View Document

05/07/105 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARMAND STEMMER / 25/06/2010

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/07/093 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CARLA SUTCLIFFE / 30/01/2009

View Document

03/07/093 July 2009 SECRETARY'S PARTICULARS CARLA SUTCLIFFE

View Document

03/07/093 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CARLA SUCLIFFE / 26/08/2008

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARMAND STEMMER / 26/08/2008

View Document

28/08/0828 August 2008 SECRETARY'S PARTICULARS CARLA SUCLIFFE

View Document

28/08/0828 August 2008 DIRECTOR'S PARTICULARS ARMAND STEMMER

View Document

28/08/0828 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 SECRETARY APPOINTED CARLA LOUISE SUCLIFFE

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY KAREN TURNER

View Document

30/05/0830 May 2008 SECRETARY RESIGNED KAREN TURNER

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: KINGS LODGE LONDON ROAD, WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

12/08/0212 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/08/9925 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 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