SKY HEALTHCARE SCHEME 2 LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

24/07/2424 July 2024 Director's details changed for Mr Paul Wedlock on 2024-07-24

View Document

12/07/2412 July 2024 Appointment of Mr Roderick Gregor Mcneil as a director on 2024-06-28

View Document

12/07/2412 July 2024 Termination of appointment of Tanya Claire Richards as a director on 2024-06-28

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

02/12/212 December 2021 Termination of appointment of Colin Smith as a director on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Mr Paul Wedlock as a director on 2021-11-25

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TAYLOR

View Document

19/06/1919 June 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

19/06/1919 June 2019 CORPORATE SECRETARY APPOINTED SKY CORPORATE SECRETARY LIMITED

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN JONES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR KARL HOLMES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR COLIN SMITH

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED TANYA CLAIRE RICHARDS

View Document

15/03/1915 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR KARL HOLMES

View Document

22/04/1622 April 2016 ADOPT ARTICLES 30/03/2016

View Document

22/02/1622 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM BSKYB GRANT WAY ISLEWORTH MIDDLESEX TW7 5QD

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JON TAYLOR / 21/11/2014

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 21/11/2014

View Document

06/08/156 August 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JON TAYLOR / 21/11/2014

View Document

26/02/1526 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 COMPANY NAME CHANGED BSKYB HEALTHCARE SCHEME 2 LIMITED CERTIFICATE ISSUED ON 17/02/15

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/08/1418 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

03/06/133 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information