Advanced company searchLink opens in new window

SKY LIMITED

Company number 02247735

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 Dec 2012 SH03 Purchase of own shares.
28 Nov 2012 SH06 Cancellation of shares. Statement of capital on 28 November 2012
  • GBP 824,685,479
28 Nov 2012 SH06 Cancellation of shares. Statement of capital on 28 November 2012
  • GBP 824,336,330
28 Nov 2012 SH06 Cancellation of shares. Statement of capital on 28 November 2012
  • GBP 824,724,831
28 Nov 2012 SH06 Cancellation of shares. Statement of capital on 28 November 2012
  • GBP 825,394,617
28 Nov 2012 SH06 Cancellation of shares. Statement of capital on 28 November 2012
  • GBP 825,053,683.50
28 Nov 2012 SH06 Cancellation of shares. Statement of capital on 28 November 2012
  • GBP 824,848,060
28 Nov 2012 SH03 Purchase of own shares.
28 Nov 2012 SH03 Purchase of own shares.
28 Nov 2012 SH03 Purchase of own shares.
28 Nov 2012 SH03 Purchase of own shares.
28 Nov 2012 SH03 Purchase of own shares.
28 Nov 2012 SH03 Purchase of own shares.
26 Nov 2012 AP01 Appointment of David John Lewis as a director on 16 November 2012
19 Nov 2012 TM01 Termination of appointment of Jacques Nasser as a director on 1 November 2012
16 Nov 2012 SH06 Cancellation of shares. Statement of capital on 16 November 2012
  • GBP 826,807,643
16 Nov 2012 SH06 Cancellation of shares. Statement of capital on 16 November 2012
  • GBP 826,446,171
16 Nov 2012 SH06 Cancellation of shares. Statement of capital on 16 November 2012
  • GBP 826,097,022
16 Nov 2012 SH06 Cancellation of shares. Statement of capital on 16 November 2012
  • GBP 825,739,658
16 Nov 2012 SH03 Purchase of own shares.
16 Nov 2012 SH03 Purchase of own shares.
13 Nov 2012 AA Group of companies' accounts made up to 30 June 2012
13 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Nov 2012 AP03 Appointment of Christopher Jon Taylor as a secretary on 1 November 2012
05 Nov 2012 TM02 Termination of appointment of David Joseph Gormley as a secretary on 1 November 2012