SKY UK LIMITED

02906991
GRANT WAY ISLEWORTH MIDDLESEX TW7 5QD

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2024 officers Change of particulars for director (Mr Paul Wedlock) 2 Buy now
09 Jul 2024 officers Appointment of director (Mr Paul Wedlock) 2 Buy now
09 Jul 2024 officers Termination of appointment of director (Tanya Claire Richards) 1 Buy now
04 Jan 2024 officers Termination of appointment of director (Colin Robert Jones) 1 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2023 accounts Annual Accounts 66 Buy now
24 May 2023 officers Termination of appointment of director (Colin Smith) 1 Buy now
24 May 2023 officers Appointment of director (Mr Karl Holmes) 2 Buy now
21 Mar 2023 capital Statement of capital (Section 108) 5 Buy now
21 Mar 2023 insolvency Solvency Statement dated 20/03/23 1 Buy now
21 Mar 2023 resolution Resolution 1 Buy now
21 Mar 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Mar 2023 capital Return of Allotment of shares 3 Buy now
19 Dec 2022 capital Statement of capital (Section 108) 5 Buy now
19 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Dec 2022 insolvency Solvency Statement dated 16/12/22 1 Buy now
19 Dec 2022 resolution Resolution 2 Buy now
25 Nov 2022 capital Return of Allotment of shares 3 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 73 Buy now
14 Oct 2021 officers Appointment of director (Ms Tanya Claire Richards) 2 Buy now
14 Oct 2021 officers Appointment of director (Mr Colin Robert Jones) 2 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 officers Termination of appointment of director (Andrew Christopher Stylianou) 1 Buy now
04 Jul 2021 accounts Annual Accounts 87 Buy now
15 Mar 2021 officers Termination of appointment of director (Stephen John Van Rooyen) 1 Buy now
15 Mar 2021 officers Appointment of director (Mr Simon Robson) 2 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2020 capital Return of Allotment of shares 3 Buy now
24 Jun 2020 accounts Annual Accounts 80 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2019 capital Return of Allotment of shares 3 Buy now
19 Jun 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jun 2019 officers Termination of appointment of secretary (Christopher Jon Taylor) 1 Buy now
19 Jun 2019 officers Appointment of corporate secretary (Sky Corporate Secretary Limited) 2 Buy now
19 Jun 2019 officers Termination of appointment of director (Christopher Jon Taylor) 1 Buy now
30 May 2019 capital Return of Allotment of shares 4 Buy now
14 May 2019 capital Return of Allotment of shares 4 Buy now
30 Apr 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Apr 2019 resolution Resolution 23 Buy now
08 Mar 2019 persons-with-significant-control Second Filing Change Details Of A Person With Significant Control 8 Buy now
28 Feb 2019 officers Termination of appointment of director (Andrew John Griffith) 1 Buy now
28 Feb 2019 officers Termination of appointment of director (Colin Robert Jones) 1 Buy now
28 Feb 2019 officers Appointment of director (Mr Colin Smith) 2 Buy now
28 Feb 2019 officers Appointment of director (Andrew Christopher Stylianou) 2 Buy now
28 Feb 2019 officers Appointment of director (Mr Stephen John Van Rooyen) 2 Buy now
28 Dec 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 3 Buy now
29 Nov 2018 accounts Annual Accounts 81 Buy now
16 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2018 officers Appointment of director (Mr Colin Robert Jones) 2 Buy now
05 Dec 2017 mortgage Registration of a charge 34 Buy now
10 Nov 2017 accounts Annual Accounts 77 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2016 accounts Annual Accounts 76 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2015 accounts Annual Accounts 73 Buy now
12 Oct 2015 annual-return Annual Return 5 Buy now
10 Sep 2015 incorporation Memorandum Articles 11 Buy now
20 Aug 2015 officers Change of particulars for director (Mr Christopher Jon Taylor) 2 Buy now
20 Aug 2015 officers Change of particulars for secretary (Christopher Jon Taylor) 1 Buy now
05 Feb 2015 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2015 change-of-name Change Of Name Notice 2 Buy now
22 Jan 2015 officers Change of particulars for director (Andrew John Griffith) 2 Buy now
14 Nov 2014 accounts Annual Accounts 66 Buy now
07 Oct 2014 annual-return Annual Return 5 Buy now
28 Apr 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Apr 2014 capital Statement of capital (Section 108) 4 Buy now
28 Apr 2014 insolvency Solvency statement dated 25/04/14 1 Buy now
28 Apr 2014 resolution Resolution 1 Buy now
13 Nov 2013 accounts Annual Accounts 66 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
23 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jan 2013 officers Appointment of director (Christopher Jon Taylor) 2 Buy now
16 Jan 2013 officers Termination of appointment of director (David Darroch) 1 Buy now
07 Nov 2012 officers Appointment of secretary (Christopher Jon Taylor) 2 Buy now
07 Nov 2012 officers Termination of appointment of secretary (David Gormley) 1 Buy now
05 Nov 2012 accounts Annual Accounts 65 Buy now
27 Sep 2012 annual-return Annual Return 5 Buy now
06 Feb 2012 accounts Annual Accounts 64 Buy now
06 Oct 2011 annual-return Annual Return 5 Buy now
06 Dec 2010 accounts Annual Accounts 61 Buy now
19 Oct 2010 annual-return Annual Return 5 Buy now
27 Oct 2009 accounts Annual Accounts 54 Buy now
23 Sep 2009 annual-return Return made up to 22/09/09; full list of members 4 Buy now
19 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 55 Buy now
11 Jun 2008 officers Director appointed andrew john griffith logged form 2 Buy now
10 Jun 2008 officers Appointment terminate, director james rupert murdoch logged form 1 Buy now
07 May 2008 officers Director appointed andrew john griffith 2 Buy now
01 May 2008 officers Appointment terminated director james murdoch 1 Buy now
16 Apr 2008 officers Director's change of particulars / david darroch / 06/12/2007 1 Buy now
17 Dec 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
02 Dec 2007 accounts Annual Accounts 48 Buy now
27 Sep 2007 miscellaneous Statement Of Affairs 4 Buy now
27 Sep 2007 capital Ad 03/09/07--------- £ si 2000@1=2000 £ ic 10000002/10002002 2 Buy now
03 Jul 2007 officers Secretary's particulars changed 1 Buy now
22 Dec 2006 annual-return Return made up to 30/11/06; full list of members 2 Buy now
21 Nov 2006 accounts Annual Accounts 52 Buy now