Wylye
Warminster
Wiltshire
BA12 0QZ
Website | www.s5skincare.com/ |
---|---|
Telephone | 020 37405407 |
Telephone region | London |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Sandra Scott-allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,964 |
Cash | £177 |
Current Liabilities | £23,987 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 20 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 5 March 2024 (overdue) |
28 March 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
22 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
18 May 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
1 September 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 March 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
1 April 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
6 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
28 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Register inspection address has been changed (1 page) |
21 February 2013 | Register(s) moved to registered inspection location (1 page) |
21 February 2013 | Register(s) moved to registered inspection location (1 page) |
21 February 2013 | Register inspection address has been changed (1 page) |
20 February 2013 | Director's details changed for Mrs Sandra Allen on 20 February 2012 (2 pages) |
20 February 2013 | Director's details changed for Mrs Sandra Allen on 20 February 2012 (2 pages) |
27 November 2012 | Registered office address changed from Suite 5 39-41 Chase Side Southgate London N14 5BP United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Suite 5 39-41 Chase Side Southgate London N14 5BP United Kingdom on 27 November 2012 (1 page) |
20 November 2012 | Director's details changed for Mrs Sandra Scott-Allen on 1 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mrs Sandra Scott-Allen on 1 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mrs Sandra Scott-Allen on 1 November 2012 (2 pages) |
18 October 2012 | Registered office address changed from 6 Church Street Wylye Wiltshire BA12 0QZ England on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 6 Church Street Wylye Wiltshire BA12 0QZ England on 18 October 2012 (1 page) |
20 February 2012 | Incorporation
|
20 February 2012 | Incorporation
|