SKY ROOFTOP RESIDENTIAL (NI) 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

View Document

07/04/257 April 2025

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

27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-18 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

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

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with no 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

23/09/2223 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

24/02/2224 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

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

View Document

08/12/218 December 2021 Registered office address changed from Regus Business Centre Cromac Square Belfast BT2 8LA Northern Ireland to Murray House 4-5 Murray Street Belfast BT1 6DN on 2021-12-08

View Document

01/11/211 November 2021 Appointment of Mr Peter Edward Dias as a director on 2021-10-15

View Document

01/11/211 November 2021 Appointment of Ms Laura Gemma Halstead as a director on 2021-10-15

View Document

01/11/211 November 2021 Appointment of Mr Barnaby David Rhys Jones as a director on 2021-10-15

View Document

01/11/211 November 2021 Notification of Sky Rooftop Holdings 2 Limited as a person with significant control on 2021-10-15

View Document

01/11/211 November 2021 Cessation of Lightsource Pumbaa Limited as a person with significant control on 2021-10-15

View Document

01/11/211 November 2021 Termination of appointment of Paul Mccartie as a director on 2021-10-15

View Document

01/11/211 November 2021 Termination of appointment of Nicholas Thomson Boyle as a director on 2021-10-15

View Document

28/10/2128 October 2021 Satisfaction of charge NI6358880004 in full

View Document

28/10/2128 October 2021 Satisfaction of charge NI6358880003 in full

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 NI6358880003

View Document

15/10/2115 October 2021 All of the property or undertaking has been released from charge NI6358880004

View Document

30/09/2130 September 2021 Termination of appointment of Randal John Clifton Barker as a director on 2021-09-30

View Document

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

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH NORTHERN IRELAND

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

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 NI6358880004

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6358880002

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6358880001

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6358880003

View Document

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

23/01/1823 January 2018 DISS40 (DISS40(SOAD))

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR PAUL MCCARTIE

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CONOR MCGUIGAN / 27/03/2017

View Document

02/03/172 March 2017 ADOPT ARTICLES 05/08/2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6358880001

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6358880002

View Document

09/02/169 February 2016 CURREXT FROM 31/01/2017 TO 30/04/2017

View Document

19/01/1619 January 2016 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