SKY FUTURES PARTNERS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

14/04/2514 April 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

24/02/2524 February 2025 Accounts for a small company made up to 2024-05-31

View Document

18/12/2418 December 2024 Appointment of Mr Steven Phillips as a director on 2024-12-05

View Document

18/12/2418 December 2024 Cessation of Icr Integrity Limited as a person with significant control on 2024-12-05

View Document

18/12/2418 December 2024 Notification of Sky-Futures Global Limited as a person with significant control on 2024-12-05

View Document

18/12/2418 December 2024 Termination of appointment of James Beveridge as a director on 2024-12-05

View Document

10/12/2410 December 2024 Appointment of Mr Francis Suarez as a director on 2024-12-05

View Document

10/12/2410 December 2024 Registered office address changed from 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ England to Unit 1 Chalk Lane Harlow CM17 0PF on 2024-12-10

View Document

29/11/2429 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-11-18

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

07/10/247 October 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Resolutions

View Document

07/10/247 October 2024 Change of share class name or designation

View Document

06/10/246 October 2024 Particulars of variation of rights attached to shares

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Alan Mcquade as a director on 2024-03-08

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-05-31

View Document

10/05/2210 May 2022 Termination of appointment of Christopher Paul Blackford as a director on 2022-05-10

View Document

05/05/225 May 2022 Termination of appointment of Maurice Mcbride as a director on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr James Beveridge as a director on 2022-05-05

View Document

13/12/2113 December 2021 Accounts for a small company made up to 2021-05-31

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM MOSS MECHANICAL ONSITE SERVICES LTD, UNIT 10 WESTMORLAND BUSINESS PARK GILTHWAITERIGG LANE KENDAL CUMBRIA LA9 6NS ENGLAND

View Document

30/12/1930 December 2019 CURREXT FROM 31/12/2019 TO 31/05/2020

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR WILLIAM GEORGE RENNIE

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAYLISS

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/198 May 2019 SUB DIVISION 25/04/2019

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICR INTEGRITY LIMITED

View Document

08/05/198 May 2019 SUB-DIVISION 25/04/19

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICR INTEGRITY LIMITED

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEYHOE

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MENASHY

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WELLS

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR WILLIAM JOHN BAYLISS

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR ALAN MCQUADE

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CORBETT

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR TOMOHIKO TAKEI

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM THE OLD VINYL FACTORY BLYTH ROAD HAYES MIDDLESEX UB3 1HA ENGLAND

View Document

07/05/197 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/05/2019

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BLACKFORD

View Document

25/04/1925 April 2019 25/04/19 STATEMENT OF CAPITAL GBP 50876.01

View Document

25/04/1925 April 2019 STATEMENT BY DIRECTORS

View Document

25/04/1925 April 2019 SOLVENCY STATEMENT DATED 25/04/19

View Document

25/04/1925 April 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 25/04/2019

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069313990001

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR TOMOHIKO TAKEI

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR RYUTARO KIYOHARA

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/09/1722 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR RYUTARO KIYOHARA

View Document

13/09/1713 September 2017 25/08/17 STATEMENT OF CAPITAL GBP 50876.01

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR ALAN WILLIAM GEORGE CORBETT

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 12/06/2016

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069313990001

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR. MARK BENJAMIN WELLS

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 SECOND FILED SH01 - 30/07/15 STATEMENT OF CAPITAL GBP 31330.80

View Document

07/08/167 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

07/08/167 August 2016 30/03/16 STATEMENT OF CAPITAL GBP 44516.51

View Document

25/02/1625 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1625 February 2016 09/02/16 STATEMENT OF CAPITAL GBP 44367.26

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 1ST FLOOR 23 PRINCES STREET LONDON W1B 2LX ENGLAND

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM C/O BG PARTNERSHIP FIRST FLOOR 16 MADDOX STREET LONDON W1S 1PH

View Document

13/01/1613 January 2016 17/12/15 STATEMENT OF CAPITAL GBP 32558.06

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 31330.80

View Document

30/07/1530 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

17/07/1517 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1516 July 2015 SUB-DIVISION 06/05/15

View Document

16/07/1516 July 2015 SECOND FILING FOR FORM SH01

View Document

04/06/154 June 2015 ADOPT ARTICLES 06/05/2015

View Document

04/06/154 June 2015 06/05/15 STATEMENT OF CAPITAL GBP 30967.160000

View Document

04/06/154 June 2015 SUB-DIVISION 06/05/15

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR RICHARD JOHN HEYHOE

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR SIMON JONATHAN MENASHY

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR CYPRIAN ASTLEY BIRTWISTLE

View Document

05/08/145 August 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 05/06/13 STATEMENT OF CAPITAL GBP 21802

View Document

17/05/1317 May 2013 SECOND FILING WITH MUD 01/06/12 FOR FORM AR01

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM, C/O CHRISTOPHER BLACKFORD, FLAT 5 33 LEINSTER TERRACE, LONDON, W2 3ET, UNITED KINGDOM

View Document

26/06/1226 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/03/1221 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 40000

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR CYPRIAN PHILIP ANSELM ASTLEY BIRTWISTLE

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM, C/O CHRISTOPHER BLACKFORD, SECOND FLOOR FLAT 123A QUEENSWAY, LONDON, W2 4BS

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY EDWINA BLACKFORD

View Document

22/09/1122 September 2011 SECRETARY APPOINTED CHRISTOPHER BLACKFORD

View Document

16/06/1116 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER HARRISON / 11/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM JAMES ROGERS / 11/06/2011

View Document

16/06/1116 June 2011 11/06/11 STATEMENT OF CAPITAL GBP 15000

View Document

16/06/1116 June 2011 SECRETARY APPOINTED MRS EDWINA BLACKFORD

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR EDWINA BLACKFORD

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BLACKFORD

View Document

19/05/1119 May 2011 ADOPT ARTICLES 10/05/2011

View Document

19/05/1119 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BLACKFORD / 14/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWINA REID / 14/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM JAMES ROGERS / 14/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BLACKFORD / 14/01/2011

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM, 31 QUEENS MEWS, LONDON, W2 4BY

View Document

11/07/1011 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWINA REID / 01/06/2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BLACKFORD / 01/06/2010

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED MR NICHOLAS WILLIAM JAMES ROGERS

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR JAMES CHRISTOPHER HARRISON

View Document

11/06/0911 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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