Advanced company searchLink opens in new window

SKY TELECOMMUNICATIONS LIMITED

Company number 05349163

Filter by category

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)
22 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
24 Oct 2016 AP01 Appointment of Mr Karl Holmes as a director on 21 October 2016
17 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
22 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
25 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
21 Aug 2015 CH03 Secretary's details changed for Christopher Jon Taylor on 21 November 2014
21 Aug 2015 CH01 Director's details changed for Mr Colin Robert Jones on 21 November 2014
20 Aug 2015 CH01 Director's details changed for Mr Christopher Jon Taylor on 21 November 2014
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
18 Feb 2015 CERTNM Company name changed bskyb telecommunications LIMITED\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
08 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
13 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
10 Jan 2014 CC04 Statement of company's objects
10 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2014 AA Accounts made up to 30 June 2013
14 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
17 Jan 2013 AP01 Appointment of Christopher Jon Taylor as a director
17 Jan 2013 AP01 Appointment of Mr Colin Robert Jones as a director
16 Jan 2013 TM01 Termination of appointment of David Darroch as a director
16 Jan 2013 TM01 Termination of appointment of Andrew Griffith as a director
19 Dec 2012 AA Accounts made up to 30 June 2012
07 Nov 2012 AP03 Appointment of Christopher Jon Taylor as a secretary
06 Nov 2012 TM02 Termination of appointment of David Gormley as a secretary