- Company Overview for SKY SUBSCRIBERS SERVICES LIMITED (02340150)
- Filing history for SKY SUBSCRIBERS SERVICES LIMITED (02340150)
- People for SKY SUBSCRIBERS SERVICES LIMITED (02340150)
- Charges for SKY SUBSCRIBERS SERVICES LIMITED (02340150)
- More for SKY SUBSCRIBERS SERVICES LIMITED (02340150)
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) |
---|---|---|---|
19 Jun 2019 | AP04 | Appointment of Sky Corporate Secretary Limited as a secretary on 5 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Christopher Jon Taylor as a director on 5 June 2019 | |
01 Mar 2019 | AP01 | Appointment of Mr Colin Smith as a director on 25 February 2019 | |
01 Mar 2019 | AP01 | Appointment of Andrew Christopher Stylianou as a director on 25 February 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Colin Robert Jones as a director on 25 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
03 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
25 Jan 2018 | TM01 | Termination of appointment of Andrew John Griffith as a director on 12 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Colin Robert Jones as a director on 12 January 2018 | |
05 Dec 2017 | MR01 | Registration of charge 023401500001, created on 30 November 2017 | |
10 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
28 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
28 Sep 2016 | AP01 | Appointment of Denise Elizabeth Catherine Allan as a director on 28 September 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
24 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
22 Oct 2015 | AA01 | Previous accounting period shortened from 1 January 2016 to 30 June 2015 | |
16 Oct 2015 | AA | Full accounts made up to 1 January 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 | |
20 Aug 2015 | CH03 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 January 2015
|
|
22 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2014
|
|
22 Jan 2015 | CH01 | Director's details changed for Andrew John Griffith on 21 November 2014 |