Advanced company searchLink opens in new window

WILD SKY HOLDINGS LIMITED

Company number 07458266

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)
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 2 December 2017 with updates
28 Sep 2017 AD01 Registered office address changed from Unit 3 Coalville Business Park Jackson Street Coalville LE67 3NR to The Station Station Road Ashby De La Zouch LE65 2AS on 28 September 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jun 2017 SH02 Sub-division of shares on 11 May 2017
02 Jun 2017 SH08 Change of share class name or designation
26 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares and redesignation of shares. That the proposed purchase by the company of the entire issued share capital of bluesky international LIMITED (company no.04789469) from each of rachel tidmarsh, james eddy (both directors of the company) and laura eddy ("the sellers"), in consideration of the company alloting and issuing the shares in the company to each of the sellers as specified, be approved. That pursuant to article 9.2 of the new articles and resolution 3 the following new shares be alloted and issued to: rachel tidmarsh, james eddy, laura eddy, each such class of share having the rights and subject to the restrictions as set out in the new articles. 11/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
View PDF Resolutions
  • RES13 ‐ Sub-division of shares and redesignation of shares. That the proposed purchase by the company of the entire issued share capital of bluesky international LIMITED (company no.04789469) from each of rachel tidmarsh, james eddy (both directors of the company) and laura eddy ("the sellers"), in consideration of the company alloting and issuing the shares in the company to each of the sellers as specified, be approved. That pursuant to article 9.2 of the new articles and resolution 3 the following new shares be alloted and issued to: rachel tidmarsh, james eddy, laura eddy, each such class of share having the rights and subject to the restrictions as set out in the new articles. 11/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
- link opens in a new window - 35 pages
(35 pages)
26 May 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 59,102
19 May 2017 MR01 Registration of charge 074582660002, created on 17 May 2017
28 Mar 2017 MR01 Registration of charge 074582660001, created on 22 March 2017
15 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
17 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 2
19 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
13 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
21 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
29 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
02 Dec 2010 NEWINC Incorporation