OPEN SKY LIMITED

Company Documents

DateDescription
09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HPS (GROUP) LIMITED

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

07/07/167 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES CORNWELL / 22/07/2015

View Document

06/10/156 October 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/06/1516 June 2015 ADOPT ARTICLES 22/05/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN TRIGGS / 09/04/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CORNWELL / 09/04/2015

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM ATLAS HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MARK CHARLES CORNWELL

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED RICHARD NORMAN TRIGGS

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH RAILTON

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR GERAINT HOLLIMAN

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICKY PEEDELL

View Document

23/03/1123 March 2011 CURRSHO FROM 31/12/2011 TO 31/10/2011

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY KEITH RAILTON

View Document

06/08/106 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES JAMES PEEDELL / 01/01/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PEEDELL / 01/01/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 S366A DISP HOLDING AGM 31/08/99

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9922 July 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