SKYDIVE UK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Resolutions |
28/08/2528 August 2025 New | Appointment of a voluntary liquidator |
28/08/2528 August 2025 New | Statement of affairs |
19/08/2519 August 2025 New | Registered office address changed from Dunkeswell Airfield Dunkeswell Honiton Devon EX14 4LG England to Castle Hill Insolvency 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 2025-08-19 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
20/11/2420 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 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
14/11/2314 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 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 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 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, 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 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, 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 |
15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 21 BAMPTON STREET TIVERTON DEVON EX16 6AA |
15/01/1815 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARCUS FARRANT / 15/01/2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JASON MARCUS FARRANT / 15/01/2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/01/1615 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
26/11/1526 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
19/04/1519 April 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/04/1519 April 2015 | COMPANY NAME CHANGED SKYDIVE BUZZ LIMITED CERTIFICATE ISSUED ON 19/04/15 |
25/02/1525 February 2015 | CURRSHO FROM 31/01/2016 TO 28/02/2015 |
13/01/1513 January 2015 | 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