Advanced company searchLink opens in new window

SKY PCO LTD

Company number 03194652

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)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
30 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
14 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
14 May 2020 TM02 Termination of appointment of June Kay Griffiths as a secretary on 1 May 2020
21 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
10 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
24 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
17 Apr 2018 AA Unaudited abridged accounts made up to 31 January 2018
21 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
12 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
11 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
11 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
13 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
26 Feb 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Dec 2014 AP01 Appointment of Mr David Crouch as a director on 30 November 2014
01 Dec 2014 TM01 Termination of appointment of Sarah Davison as a director on 30 November 2014
20 Sep 2014 AD01 Registered office address changed from C/O Afton Business Services 3 Broomfield Yard Afton Road Freshwater Isle of Wight PO40 9AH to Falcon House Central Way Feltham Middlesex TW14 0UQ on 20 September 2014
09 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014