Advanced company searchLink opens in new window

GREEN SKY ENERGY LIMITED

Company number 07023717

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)
06 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100,405
30 Jun 2015 TM01 Termination of appointment of Ian Francis Kelly as a director on 30 June 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
17 Oct 2014 TM01 Termination of appointment of Simon Oldfield as a director on 17 October 2014
17 Oct 2014 TM01 Termination of appointment of Simon Oldfield as a director on 17 October 2014
17 Oct 2014 TM02 Termination of appointment of Simon Oldfield as a secretary on 17 October 2014
17 Oct 2014 TM01 Termination of appointment of Mani Herold as a director on 17 October 2014
13 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,405
26 Sep 2014 TM01 Termination of appointment of Christopher John Thomas as a director on 4 October 2013
26 Sep 2014 TM01 Termination of appointment of Steven Daniels as a director on 4 October 2013
26 Sep 2014 TM01 Termination of appointment of Martin John Draper as a director on 4 October 2013
23 Sep 2014 TM01 Termination of appointment of Jonathan Bell as a director on 4 October 2013
01 Aug 2014 AA Full accounts made up to 31 December 2013
13 Dec 2013 SH02 Consolidation of shares on 4 October 2013
04 Dec 2013 AP01 Appointment of Mr Robert Hienz as a director
04 Dec 2013 AP01 Appointment of Mr Mani Herold as a director
04 Dec 2013 AP01 Appointment of Mr Paul Baan as a director
04 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 September 2013
29 Nov 2013 SH08 Change of share class name or designation
29 Nov 2013 SH01 Statement of capital following an allotment of shares on 4 October 2013
  • GBP 389,563
29 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 04/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Nov 2013 AD01 Registered office address changed from , Balmoral House Little 66, Roach Bank Road, Bury, Lancashire, BL9 8RN, United Kingdom on 25 November 2013
21 Nov 2013 MR04 Satisfaction of charge 3 in full
07 Nov 2013 AR01 Annual return made up to 19 September 2013. List of shareholders has changed
  • ANNOTATION A second filed AR01 was registered on 04/12/2013
08 Oct 2013 AUD Auditor's resignation