About

Registered Number: 04709108
Date of Incorporation: 24/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Nortonbury House, 37 High Street, Tewkesbury, Glos, GL20 5BB

 

Venus Sky Ltd was setup in 2003. There are 2 directors listed as Patel, Divya Mahesh, Patel, Mahesh Babubhai for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Divya Mahesh 15 April 2003 - 1
PATEL, Mahesh Babubhai 15 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 April 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
CH01 - Change of particulars for director 30 April 2012
CH03 - Change of particulars for secretary 30 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 26 January 2012
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 26 January 2005
363a - Annual Return 19 April 2004
395 - Particulars of a mortgage or charge 15 July 2003
225 - Change of Accounting Reference Date 11 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.