SKYVIEW BALLOONING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
| 17/11/2317 November 2023 | Appointment of Mr Christopher Timson as a director on 2023-11-17 |
| 17/11/2317 November 2023 | Termination of appointment of Sarah Louisa Spice as a secretary on 2023-11-17 |
| 17/11/2317 November 2023 | Registered office address changed from Lyndhurst School Road Saltwood Hythe Kent CT21 4QB England to Suite 226 26 Cheering Lane London E20 1BD on 2023-11-17 |
| 17/11/2317 November 2023 | Termination of appointment of Sarah Louisa Spice as a director on 2023-11-17 |
| 17/11/2317 November 2023 | Termination of appointment of Michael James Spice as a director on 2023-11-17 |
| 17/11/2317 November 2023 | Cessation of Michael James Spice as a person with significant control on 2023-09-17 |
| 17/11/2317 November 2023 | Cessation of Sarah Louisa Spice as a person with significant control on 2023-11-17 |
| 17/11/2317 November 2023 | Notification of Christopher Timson as a person with significant control on 2023-11-17 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 26/01/2326 January 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
| 24/02/2224 February 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 07/05/207 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISA SPICE / 28/11/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
| 06/04/186 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SPICE / 20/12/2016 |
| 20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISA SPICE / 20/12/2016 |
| 20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM YEW STREET STUDIOS STONE STREET STANFORD NORTH ASHFORD KENT TN25 6DH |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 23/05/1623 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISA SPICE / 01/10/2009 |
| 22/03/1622 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SPICE / 01/10/2009 |
| 22/03/1622 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH LOUISA SPICE / 01/10/2009 |
| 22/05/1522 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 04/08/144 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 06/05/146 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 08/05/138 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 14/06/1214 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/05/114 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SPICE / 01/05/2010 |
| 05/05/105 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISA SPICE / 01/05/2010 |
| 10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 05/05/095 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 09/05/089 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
| 25/02/0825 February 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 09/05/079 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
| 15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 10/05/0610 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
| 27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 03/05/053 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
| 18/04/0518 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 28/06/0428 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 13/05/0413 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
| 05/04/045 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 05/04/045 April 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 01/03/041 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 11/12/0311 December 2003 | SECRETARY RESIGNED |
| 11/12/0311 December 2003 | DIRECTOR RESIGNED |
| 11/11/0311 November 2003 | NEW DIRECTOR APPOINTED |
| 11/11/0311 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 16/06/0316 June 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
| 31/12/0231 December 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
| 24/05/0224 May 2002 | NEW DIRECTOR APPOINTED |
| 24/05/0224 May 2002 | REGISTERED OFFICE CHANGED ON 24/05/02 FROM: ASHFORD HOUSE, COUNTY SQUARE ASHFORD KENT TN23 1YB |
| 24/05/0224 May 2002 | NEW SECRETARY APPOINTED |
| 20/05/0220 May 2002 | SECRETARY RESIGNED |
| 20/05/0220 May 2002 | DIRECTOR RESIGNED |
| 01/05/021 May 2002 | 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