VIVID SKIES LIMITED: Filings
Overview
| Company Name | VIVID SKIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05425421 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for VIVID SKIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 24, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Adam Paul Stafford on Mar 20, 2025 | 2 pages | CH01 | ||||||||||
Statement of capital on Mar 10, 2025
| 3 pages | SH19 | ||||||||||
Certificate of reduction of issued capital | 1 pages | CERT15 | ||||||||||
legacy | 1 pages | OC138 | ||||||||||
Group of companies' accounts made up to Oct 31, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2024 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 44 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Aug 02, 2023
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2022 | 46 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2023 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 20, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2021 | 45 pages | AA | ||||||||||
Group of companies' accounts made up to Oct 31, 2020 | 43 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2019 | 43 pages | AA | ||||||||||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher David Leonard Hawkins as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Anne Janet Longstaff as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Wenda Mehmood as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||
Cessation of David Anthony Hennessy as a person with significant control on Jan 25, 2019 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0