SKYDIVE (HEADCORN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-02-29 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
12/04/2412 April 2024 | Registered office address changed from The Crown Business Centre 10 High Street Otford Sevenoaks Kent TN14 5PQ United Kingdom to Windover House St. Ann Street Salisbury SP1 2DR on 2024-04-12 |
12/04/2412 April 2024 | Confirmation statement made on 2024-02-11 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
14/08/2314 August 2023 | Memorandum and Articles of Association |
14/08/2314 August 2023 | Resolutions |
14/08/2314 August 2023 | Resolutions |
18/07/2318 July 2023 | Cessation of Jane Elizabeth Buckle as a person with significant control on 2023-06-30 |
18/07/2318 July 2023 | Notification of Goskydive.Com Limited as a person with significant control on 2023-06-30 |
18/07/2318 July 2023 | Cessation of Peter Anthony Sizer as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Appointment of Mr Gordon Blamire as a director on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Jane Elizabeth Buckle as a director on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Peter Anthony Sizer as a director on 2023-06-30 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/02/236 February 2023 | Director's details changed for Jane Elizabeth Hopkins on 2023-02-06 |
06/02/236 February 2023 | Change of details for Mrs Jane Elizabeth Hopkins as a person with significant control on 2023-02-06 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
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 |
27/02/2127 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
27/02/2127 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
30/11/1930 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 9 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
08/08/168 August 2016 | ADOPT ARTICLES 20/06/2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
16/02/1616 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/02/1418 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BUCKLE / 01/06/2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/03/1212 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BUCKLE |
27/04/1127 April 2011 | DIRECTOR APPOINTED JANE ELIZABETH BUCKLE |
11/02/1111 February 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