Advanced company searchLink opens in new window

VIRGIN SKY INVESTMENTS LIMITED

Company number 02366582

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
14 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
29 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
29 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
07 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
15 Dec 2022 CH01 Director's details changed for Mr Ian Philip Woods on 6 December 2022
15 Dec 2022 CH01 Director's details changed for Mrs Anita Elizabeth Waters on 6 December 2022
15 Dec 2022 PSC05 Change of details for Virgin Hotels Group Limited as a person with significant control on 6 December 2022
06 Dec 2022 AD01 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET on 6 December 2022
03 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
03 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
03 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
13 Dec 2021 AA Full accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
07 Apr 2020 TM02 Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
20 Sep 2018 AA Full accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
04 Dec 2017 CH01 Director's details changed for Mr Ian Philip Woods on 1 December 2017