Advanced company searchLink opens in new window

SKY HOLDINGS LIMITED

Company number 05585009

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)
07 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
13 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
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
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 600
14 Dec 2015 AA Full accounts made up to 30 June 2015
06 Aug 2015 CH01 Director's details changed for Mr Christopher Jon Taylor on 21 November 2014
06 Aug 2015 CH03 Secretary's details changed for Christopher Jon Taylor on 21 November 2014
05 Aug 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 600
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 600
19 Dec 2014 MR04 Satisfaction of charge 055850090001 in full
27 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 600
14 Apr 2014 MR01 Registration of charge 055850090001
06 Jan 2014 AA Audit exemption subsidiary accounts made up to 30 June 2013
06 Jan 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/13
06 Jan 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/13
06 Jan 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/13
01 Oct 2013 CC04 Statement of company's objects
01 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
16 Jan 2013 AP01 Appointment of Mr Colin Robert Jones as a director
16 Jan 2013 AP01 Appointment of Christopher Jon Taylor as a director