SKY ZESTEC (A) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-05-08

View Document

01/04/251 April 2025 Full accounts made up to 2024-06-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-15 with updates

View Document

17/12/2417 December 2024 Resolutions

View Document

13/12/2413 December 2024 Certificate of change of name

View Document

12/08/2412 August 2024 Cessation of Fern Uk Power Developments Limited as a person with significant control on 2024-07-19

View Document

12/08/2412 August 2024 Current accounting period shortened from 2025-06-30 to 2025-03-31

View Document

12/08/2412 August 2024 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Uk House 5th Floor 164 - 182 Oxford Street London W1D 1NN on 2024-08-12

View Document

12/08/2412 August 2024 Notification of Sky Rooftop Holdings 1 Limited as a person with significant control on 2024-07-19

View Document

12/08/2412 August 2024 Termination of appointment of Barnaby David Rhys Jones as a director on 2024-07-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

07/02/247 February 2024 Appointment of Mr David Nicholas Godwin Gilbert as a director on 2024-01-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-11-22

View Document

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

07/09/237 September 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-19

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-23

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

25/02/2225 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

19/07/2119 July 2021 Appointment of Mr Barnaby David Rhys Jones as a director on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Thomas James Rosser as a director on 2021-07-19

View Document

14/01/2114 January 2021 CURRSHO FROM 31/12/2021 TO 30/06/2021

View Document

04/01/214 January 2021 COMPANY NAME CHANGED FERN ROOFTOP SOLAR (AMAZON) LIMITED CERTIFICATE ISSUED ON 04/01/21

View Document

16/12/2016 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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