SKI OUT OF THE BLUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

19/10/1819 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/01/1811 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1415 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/01/1323 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS CLOUGH / 21/09/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS CLOUGH / 21/09/2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS CLOUGH / 21/09/2012

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS CLOUGH / 21/09/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/01/123 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/114 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1018 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/12/0821 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 13/12/01; NO CHANGE OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 NC INC ALREADY ADJUSTED 29/10/97

View Document

07/11/977 November 1997 £ NC 20000/30000 29/10/97

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/95

View Document

15/09/9515 September 1995 NC INC ALREADY ADJUSTED 06/09/95

View Document

15/09/9515 September 1995 £ NC 100/20000 06/09/95

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: ROXWELL HOUSE ROXWELL CHELMSFORD ESSEX CM1 4NL

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/02/9413 February 1994 REGISTERED OFFICE CHANGED ON 13/02/94

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: RONWELL HOUSE ROXWELL CHELMSFORD ESSEX CM1 4NL

View Document

22/12/9322 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/12/93

View Document

08/12/938 December 1993 COMPANY NAME CHANGED SKI BLUE CHIP LIMITED CERTIFICATE ISSUED ON 09/12/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

07/04/927 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/04/927 April 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/04/918 April 1991 EXEMPTION FROM APPOINTING AUDITORS 28/11/90

View Document

25/06/9025 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 ALTER MEM AND ARTS 13/01/89

View Document

27/01/8927 January 1989 COMPANY NAME CHANGED POINTFRESH LIMITED CERTIFICATE ISSUED ON 30/01/89

View Document

13/12/8813 December 1988 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