Warning: file_put_contents(c/7c8a3154c2fa403fba7e56d3a309e12a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Southern Sky Limited, PO9 1HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTHERN SKY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Southern Sky Limited. The company was founded 17 years ago and was given the registration number 05880328. The firm's registered office is in HAVANT. You can find them at 24 Park Road South, , Havant, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SOUTHERN SKY LIMITED
Company Number:05880328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:24 Park Road South, Havant, England, PO9 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Woolbeding, Midhurst, England, GU29 9RR

Director18 July 2006Active
The Courtyard, Woolbeding, Midhurst, England, GU29 9RR

Director30 March 2015Active
Leabridge Farmhouse, West Burton, Pulborough, RH20 1HD

Secretary18 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 July 2006Active
Leabridge Farmhouse, West Burton, Pulborough, RH20 1HD

Director18 July 2006Active

People with Significant Control

Mr Giles Edward Devenish Agutter
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, The Courtyard, Midhurst, United Kingdom, GU29 9RR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company current shortened.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2019-03-20Accounts

Change account reference date company previous extended.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-03-22Mortgage

Mortgage satisfy charge full.

Download
2018-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-16Address

Change registered office address company with date old address new address.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.