Advanced company searchLink opens in new window

SKY RETAIL STORES LIMITED

Company number 03990450

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 Jan 2017 AA Full accounts made up to 30 June 2016
24 Oct 2016 AP01 Appointment of Mr Karl Holmes as a director on 21 October 2016
23 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,010.55
10 Dec 2015 AA Full accounts made up to 30 June 2015
21 Sep 2015 CH01 Director's details changed for Mr Christopher Jon Taylor on 21 November 2014
21 Sep 2015 CH03 Secretary's details changed for Christopher Jon Taylor on 21 November 2014
21 Sep 2015 CH01 Director's details changed for Mr Colin Robert Jones on 21 November 2014
29 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,010.55
25 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,010.55
28 Nov 2014 AA Full accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 50,010.55
10 Jan 2014 TM01 Termination of appointment of Brett Aumuller as a director
04 Jan 2014 AA Full accounts made up to 30 June 2013
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2013 CC04 Statement of company's objects
11 Sep 2013 SH08 Change of share class name or designation
13 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
21 Jan 2013 AP01 Appointment of Mr Colin Robert Jones as a director
18 Dec 2012 AA Full accounts made up to 30 June 2012
14 Nov 2012 AP03 Appointment of Christopher Jon Taylor as a secretary
14 Nov 2012 AP01 Appointment of Christopher Jon Taylor as a director
13 Nov 2012 TM01 Termination of appointment of David Gormley as a director
13 Nov 2012 TM02 Termination of appointment of David Gormley as a secretary
07 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
06 Jan 2012 AA Full accounts made up to 30 June 2011