UNDER THE SKY LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2328 October 2023 Micro company accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/09/1929 September 2019 REGISTERED OFFICE CHANGED ON 29/09/2019 FROM UNIT 5, THE STABLE BLOCKS LEIGH COURT BUSINESS CENTRE, PILL ROAD ABBOTS LEIGH BRISTOL BS8 3RA ENGLAND

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/01/1828 January 2018 REGISTERED OFFICE CHANGED ON 28/01/2018 FROM C/O BORDEAUX QUAY V-SHED CANONS ROAD BRISTOL BS1 5UH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 19/02/16 NO MEMBER LIST

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 19/02/15 NO MEMBER LIST

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 70 PRINCE STREET BRISTOL BS1 4HU

View Document

18/03/1418 March 2014 19/02/14 NO MEMBER LIST

View Document

06/09/136 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 19/02/13 NO MEMBER LIST

View Document

08/06/128 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 19/02/12 NO MEMBER LIST

View Document

31/08/1131 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL MILES

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL MILES

View Document

23/02/1123 February 2011 19/02/11 NO MEMBER LIST

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CAWLEY

View Document

25/08/1025 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HUGH RICHARD SILVERMAN / 25/01/2010

View Document

25/02/1025 February 2010 19/02/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT GIRARDET / 25/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID CAWLEY / 25/02/2010

View Document

08/09/098 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 19/02/09

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 19/02/08

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 ANNUAL RETURN MADE UP TO 19/02/07

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 ANNUAL RETURN MADE UP TO 19/02/06

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 ANNUAL RETURN MADE UP TO 19/02/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 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