SKY ROOFTOP SCHOOL POWER LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewChange of details for Sky Rooftop Holdings 2 Limited as a person with significant control on 2023-04-02

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/12/2313 December 2023

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

02/04/232 April 2023 Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 2023-04-02

View Document

21/03/2321 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

21/03/2321 March 2023

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-07 with updates

View Document

27/10/2227 October 2022 Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-10-27

View Document

22/02/2222 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

19/01/2219 January 2022 Appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-01-18

View Document

19/01/2219 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-07 with no updates

View Document

28/10/2128 October 2021 Satisfaction of charge 078378660002 in full

View Document

26/10/2126 October 2021 Termination of appointment of Paul Mccartie as a director on 2021-10-15

View Document

26/10/2126 October 2021 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT England to 6th Floor, 33 Holborn Holborn London EC1N 2HT on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Ian David Hardie as a director on 2021-10-15

View Document

26/10/2126 October 2021 Termination of appointment of Kareen Alexandra Patricia Boutonnat as a director on 2021-10-15

View Document

26/10/2126 October 2021 Cessation of Lightsource Pumbaa Limited as a person with significant control on 2021-10-15

View Document

26/10/2126 October 2021 Appointment of Mrs Laura Gemma Halstead as a director on 2021-10-15

View Document

26/10/2126 October 2021 Appointment of Mr Peter Edward Dias as a director on 2021-10-15

View Document

26/10/2126 October 2021 Appointment of Barnaby David Rhys Jones as a director on 2021-10-15

View Document

26/10/2126 October 2021 Notification of Sky Rooftop Holdings 2 Limited as a person with significant control on 2021-10-15

View Document

21/10/2121 October 2021 Certificate of change of name

View Document

15/10/2115 October 2021 All of the property or undertaking has been released from charge 078378660002

View Document

12/02/1912 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE PUMBAA LIMITED

View Document

04/01/194 January 2019 CESSATION OF LIGHTSOURCE VIKING 2 LIMITED AS A PSC

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078378660002

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078378660001

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078378660001

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR TIM ARTHUR

View Document

12/01/1612 January 2016 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

09/12/159 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 SUB-DIVIDED 22/10/2015

View Document

13/11/1513 November 2015 SUB-DIVISION 22/10/15

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT ENGLAND

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRETT

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR PAUL MCCARTIE

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA LOGGIA

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED ANDREW BARRETT

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

05/05/155 May 2015 SECRETARY APPOINTED KAREN WARD

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

10/04/1510 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 10.0002

View Document

10/04/1510 April 2015 SUBDIVISION / SHAREHOLDER AGREEMENT 16/03/2015

View Document

10/04/1510 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/04/1510 April 2015 SUB-DIVISION 16/03/15

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE LA LOGGIA / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN

View Document

12/11/1412 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 ARTICLES OF ASSOCIATION

View Document

16/04/1416 April 2014 ALTER ARTICLES 03/04/2014

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED GIUSEPPE LA LOGGIA

View Document

11/02/1411 February 2014 AUDITOR'S RESIGNATION

View Document

03/12/133 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

08/08/138 August 2013 SECRETARY APPOINTED NICOLA BOARD

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/12/126 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR ECE GURSOY

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED IAN HARDIE

View Document

24/05/1224 May 2012 SECRETARY APPOINTED TRACEY JANE SPEVACK

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

10/05/1210 May 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGLEY

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MRS ECE GURSOY

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 71 LONDON ROAD KENT ENGLAND AND WALES TN13 1AX UNITED KINGDOM

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WARDLE

View Document

07/11/117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company