SELECT SKI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
25/03/2525 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
21/03/2421 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
22/03/2322 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
08/03/218 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
11/02/2111 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE AMANDA NATHAN / 11/02/2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM UNIT 2 99-101 KINGSLAND ROAD LONDON E2 8AG UNITED KINGDOM |
20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 10 VALLEY HILL LOUGHTON IG10 3BH ENGLAND |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE AMANDA NATHAN / 25/02/2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
11/06/1911 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANINE AMANDA NATHAN / 25/02/2019 |
01/02/191 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND UNITED KINGDOM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE AMANDA NATHAN / 17/05/2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE NATHAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/09/157 September 2015 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 114-116 CURTAIN ROAD LONDON EC2A 3AH |
24/08/1524 August 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/06/1213 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
21/06/1121 June 2011 | DIRECTOR APPOINTED JANINE AMANDA NATHAN |
20/06/1120 June 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
10/06/1110 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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