OPENSKIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Notification of Asa Ghezawi as a person with significant control on 2024-03-19

View Document

21/03/2421 March 2024 Appointment of Mr Asa Ghezawi as a director on 2024-03-19

View Document

21/03/2421 March 2024 Termination of appointment of Salem Ghezawi Ali as a secretary on 2024-03-19

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Change of details for Mr Salem Ghezawi Ali as a person with significant control on 2024-03-19

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 17 ASHFORD BUSINESS COMPLEX 166 FELTHAM ROAD LONDON HEATHROW AIRPORT ASHFORD MIDDLESEX TW15 1YQ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

01/10/161 October 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBINSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR THOMAS RICHARD ROBINSON

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBINSON

View Document

12/11/1512 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 17 ASAHFORD BUSINESS COMPLEX 166 FELTHAM ROAD ASHFORD MIDDLESEX TW15 1YQ UNITED KINGDOM

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 5 GRAMPIAN GARDENS GOLDERS GREEN LONDON NW2 1JH

View Document

20/01/1220 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY DONNA GHEZAWI

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR THOMAS RICHARD ROBINSON

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALEM GHEZAWI ALI / 20/06/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALEM GHEZAWI ALI / 20/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 6 & 8 GRAMPIAN GARDENS GOLDERS GREEN LONDON NW2 1JG

View Document

20/07/0620 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/02/991 February 1999 EXEMPTION FROM APPOINTING AUDITORS 13/01/99

View Document

23/09/9823 September 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/05/9819 May 1998 EXEMPTION FROM APPOINTING AUDITORS 30/04/98

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

23/02/9823 February 1998 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: IRONGATE HOUSE DUKES PLACE LONDON EC3A 7LP

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 FIRST GAZETTE

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

20/06/9620 June 1996 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