SKYDIVE BUZZ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
20/02/2420 February 2024 | Satisfaction of charge 1 in full |
20/02/2420 February 2024 | Satisfaction of charge 2 in full |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
11/01/2211 January 2022 | Registered office address changed from 21 Bampton Street Tiverton Devon EX16 6AA England to Dunkeswell Airfield Dunkeswell Honiton Devon EX14 4LG on 2022-01-11 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
07/10/197 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARCUS FARRANT / 26/02/2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 21 BAMPTON STREET TIVERTON DEVON EX16 6AA |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON MARCUS FARRANT / 26/02/2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/02/1624 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/04/1519 April 2015 | COMPANY NAME CHANGED SKYDIVE UK LIMITED CERTIFICATE ISSUED ON 19/04/15 |
19/04/1519 April 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/02/1524 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/02/1325 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
24/02/1224 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARCUS FARRANT / 01/10/2009 |
23/11/0923 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
27/03/0927 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | APPOINTMENT TERMINATED SECRETARY PHILIP STENNING |
09/03/099 March 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
05/03/095 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/11/0817 November 2008 | 28/02/08 TOTAL EXEMPTION FULL |
05/08/085 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/03/0813 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
09/03/069 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/01/064 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
18/10/0518 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/10/0512 October 2005 | SECRETARY RESIGNED |
12/10/0512 October 2005 | NEW SECRETARY APPOINTED |
31/03/0531 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 |
31/03/0431 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
15/03/0215 March 2002 | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
17/05/0117 May 2001 | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
20/02/0120 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 |
25/05/0025 May 2000 | DIRECTOR RESIGNED |
25/05/0025 May 2000 | NEW DIRECTOR APPOINTED |
25/05/0025 May 2000 | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS |
05/03/995 March 1999 | SECRETARY RESIGNED |
25/02/9925 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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