Advanced company searchLink opens in new window

SKY SUBSCRIBERS SERVICES LIMITED

Company number 02340150

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)
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
  • GBP 5
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
  • GBP 5
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 January 2015
  • GBP 5
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 4
22 Jan 2015 CH01 Director's details changed for Andrew John Griffith on 21 November 2014