Advanced company searchLink opens in new window

SKY-HOUSE CO. LIMITED

Company number 12035504

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Aug 2023 AP01 Appointment of Rebecca Davies Prince as a director on 1 August 2023
15 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with updates
14 Jul 2022 PSC01 Notification of Ian David Bower as a person with significant control on 25 August 2021
14 Jul 2022 PSC01 Notification of David Barnaby Cross as a person with significant control on 25 August 2021
14 Jul 2022 PSC04 Change of details for Philip Davies Prince as a person with significant control on 25 August 2021
17 May 2022 CH01 Director's details changed for Mr Philip Davies Prince on 17 May 2022
17 May 2022 CH01 Director's details changed for Mr David Barnaby Cross on 17 May 2022
17 May 2022 AD01 Registered office address changed from The Old Dairy Broadfield Road Sheffield S8 0XQ United Kingdom to First Floor Unit F 150 Little London Road Sheffield South Yorkshire S8 0UJ on 17 May 2022
17 May 2022 CH01 Director's details changed for Mr Mark Rosindale on 17 May 2022
17 May 2022 CH01 Director's details changed for Mr Ian David Bower on 17 May 2022
08 Mar 2022 AP01 Appointment of Mr Ian David Bower as a director on 25 August 2021
08 Mar 2022 AP01 Appointment of Mr David Barnaby Cross as a director on 25 August 2021
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2021 SH08 Change of share class name or designation
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 108
25 Oct 2021 AA Micro company accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
23 Feb 2021 AP01 Appointment of Mr Mark Rosindale as a director on 2 February 2021
27 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
21 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-10