SKY ROOFTOP ELECTRICITY LIMITED

07656546
UK HOUSE, 5TH FLOOR 164-182 OXFORD STREET LONDON UNITED KINGDOM W1D 1NN

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 12 Buy now
13 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 24 Buy now
13 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
13 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
31 Aug 2023 officers Termination of appointment of director (Laura Gemma Halstead) 1 Buy now
17 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2023 accounts Annual Accounts 18 Buy now
21 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 27 Buy now
21 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
21 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
27 Oct 2022 officers Termination of appointment of secretary (Octopus Company Secretarial Services Limited) 1 Buy now
07 Sep 2022 officers Change of particulars for director (Mr Barnaby David Rhys Jones) 2 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2022 officers Change of particulars for corporate secretary (Octopus Company Secretarial Services Limited) 1 Buy now
22 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2022 officers Change of particulars for director (Mrs Laura Gemma Halstead) 2 Buy now
19 Jan 2022 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
19 Jan 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2021 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
26 Oct 2021 officers Termination of appointment of director (Ian David Hardie) 1 Buy now
26 Oct 2021 officers Appointment of director (Mr Peter Edward Dias) 2 Buy now
26 Oct 2021 officers Appointment of director (Barnaby David Rhys Jones) 2 Buy now
26 Oct 2021 officers Appointment of director (Mrs Laura Gemma Halstead) 2 Buy now
26 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2021 change-of-name Certificate Change Of Name Company 3 Buy now
15 Oct 2021 mortgage Statement of release/cease from a charge 1 Buy now
17 Aug 2021 accounts Annual Accounts 20 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 17 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 16 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2019 officers Appointment of director (Mr Ian David Hardie) 2 Buy now
14 Mar 2019 officers Termination of appointment of director (Mark Turner) 1 Buy now
12 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Feb 2019 accounts Annual Accounts 18 Buy now
04 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2018 mortgage Registration of a charge 49 Buy now
22 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 accounts Annual Accounts 18 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2017 accounts Annual Accounts 15 Buy now
09 Aug 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
29 Jun 2016 annual-return Annual Return 6 Buy now
04 Apr 2016 mortgage Registration of a charge 48 Buy now
07 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Nov 2015 resolution Resolution 24 Buy now
13 Nov 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Nov 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
03 Oct 2015 accounts Annual Accounts 5 Buy now
13 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2015 officers Termination of appointment of director (Christopher Robert Hulatt) 1 Buy now
13 Aug 2015 officers Termination of appointment of secretary (Karen Ward) 1 Buy now
13 Aug 2015 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
13 Aug 2015 officers Appointment of director (Mr Paul Mccartie) 2 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
05 May 2015 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
05 May 2015 officers Appointment of secretary (Karen Ward) 2 Buy now
10 Apr 2015 resolution Resolution 1 Buy now
10 Apr 2015 resolution Resolution 24 Buy now
10 Apr 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
10 Apr 2015 capital Return of Allotment of shares 4 Buy now
13 Jan 2015 officers Change of particulars for director (Mr Mark Turner) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 accounts Annual Accounts 10 Buy now
10 Sep 2014 officers Change of particulars for director (Mr Christopher Robert Hulatt) 2 Buy now
24 Jun 2014 annual-return Annual Return 5 Buy now
16 Apr 2014 incorporation Memorandum Articles 21 Buy now
16 Apr 2014 resolution Resolution 1 Buy now
15 Apr 2014 officers Appointment of director (Mr Christopher Robert Hulatt) 2 Buy now
08 Aug 2013 officers Termination of appointment of secretary (Tracey Spevack) 1 Buy now
08 Aug 2013 officers Appointment of secretary (Nicola Board) 1 Buy now
20 Jun 2013 annual-return Annual Return 4 Buy now
12 Apr 2013 accounts Annual Accounts 8 Buy now
24 Sep 2012 accounts Annual Accounts 2 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
12 Jun 2012 officers Change of particulars for director (Mr Mark Turner) 2 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2012 officers Termination of appointment of secretary (Peter Moys) 2 Buy now
12 Jan 2012 officers Termination of appointment of director (Paul Williams) 2 Buy now
12 Jan 2012 officers Termination of appointment of director (Martin Bleazard) 2 Buy now
12 Jan 2012 officers Termination of appointment of director (Peter Moys) 2 Buy now
12 Jan 2012 officers Appointment of secretary (Tracey Jane Spevack) 3 Buy now
12 Jan 2012 officers Appointment of director (Mr Paul Stephen Latham) 3 Buy now
12 Jan 2012 officers Appointment of director (Mr Mark Turner) 3 Buy now
12 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Aug 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jun 2011 officers Appointment of director (Mr Martin John Bleazard) 2 Buy now
02 Jun 2011 incorporation Incorporation Company 8 Buy now