SKY ROOFTOP POWER LIMITED

07808868
UK HOUSE, 5TH FLOOR 164-182 OXFORD STREET LONDON UNITED KINGDOM W1D 1NN

Documents

Documents
Date Category Description Pages
13 Dec 2023 accounts Annual Accounts 15 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
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 officers Termination of appointment of director (Laura Gemma Halstead) 1 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 20 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
28 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 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
26 Apr 2022 officers Change of particulars for corporate secretary (Octopus Company Secretarial Services Limited) 1 Buy now
22 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2022 officers Change of particulars for director (Mrs Laura Gemma Halstead) 2 Buy now
19 Jan 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jan 2022 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
28 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2021 officers Appointment of director (Barnaby David Rhys Jones) 2 Buy now
26 Oct 2021 officers Termination of appointment of director (Nicholas Thomson Boyle) 1 Buy now
26 Oct 2021 officers Termination of appointment of director (Paul Mccartie) 1 Buy now
26 Oct 2021 officers Appointment of director (Mr Peter Edward Dias) 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
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2021 accounts Annual Accounts 20 Buy now
15 Dec 2020 accounts Annual Accounts 16 Buy now
24 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 accounts Annual Accounts 16 Buy now
12 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 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
27 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 18 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2017 accounts Annual Accounts 15 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2016 mortgage Registration of a charge 48 Buy now
12 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Nov 2015 annual-return Annual Return 14 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
13 Nov 2015 resolution Resolution 24 Buy now
03 Oct 2015 accounts Annual Accounts 6 Buy now
14 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2015 officers Appointment of director (Mr Paul Mccartie) 2 Buy now
12 Aug 2015 officers Termination of appointment of secretary (Karen Ward) 1 Buy now
12 Aug 2015 officers Termination of appointment of director (Giuseppe La Loggia) 1 Buy now
12 Aug 2015 officers Termination of appointment of director (Joanna Leigh) 1 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 Return of Allotment of shares 4 Buy now
10 Apr 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 Feb 2015 officers Appointment of director (Joanna Leigh) 2 Buy now
12 Jan 2015 officers Change of particulars for director 2 Buy now
12 Jan 2015 officers Change of particulars for director (Mr Nicholas Thomson Boyle) 2 Buy now
07 Jan 2015 officers Change of particulars for director (Giuseppe La Loggia) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2014 officers Termination of appointment of director (Benjamin Thomas Kidd Davis) 1 Buy now
05 Nov 2014 annual-return Annual Return 5 Buy now
22 Oct 2014 officers Termination of appointment of director (Benjamin Thomas Kidd Davis) 1 Buy now
22 Oct 2014 officers Appointment of director (Giuseppe La Loggia) 2 Buy now
22 Oct 2014 officers Termination of appointment of director (Simon Andrew Rogerson) 1 Buy now
22 Oct 2014 officers Appointment of director (Giuseppe La Loggia) 2 Buy now
03 Oct 2014 accounts Annual Accounts 10 Buy now
18 Nov 2013 accounts Annual Accounts 8 Buy now
19 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Oct 2013 annual-return Annual Return 5 Buy now
15 Oct 2013 gazette Gazette Notice Compulsary 1 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
26 Nov 2012 officers Appointment of director (Mr Benjamin Thomas Kidd Davis) 2 Buy now
26 Nov 2012 officers Termination of appointment of director (Alistair Seabright) 1 Buy now
30 Oct 2012 annual-return Annual Return 6 Buy now
28 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2012 officers Appointment of secretary (Tracey Jane Spevack) 2 Buy now
22 Dec 2011 officers Termination of appointment of director (Edward Keelan) 1 Buy now
22 Dec 2011 officers Appointment of director (Simon Andrew Rogerson) 2 Buy now
22 Dec 2011 officers Appointment of director (Alistair John Seabright) 2 Buy now
05 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Dec 2011 officers Termination of appointment of director (E-Tricity Ltd) 1 Buy now
05 Dec 2011 officers Termination of appointment of director (Steven Edwards) 1 Buy now
05 Dec 2011 officers Appointment of director (Mr Nicholas Boyle) 2 Buy now
05 Dec 2011 officers Appointment of director (Edward Keelan) 2 Buy now
13 Oct 2011 incorporation Incorporation Company 8 Buy now