THE SKY MINING COMPANY LIMITED

Company Documents

DateDescription
04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

04/02/254 February 2025

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

27/04/2327 April 2023 Appointment of Mr Asif Rehmanwala as a director on 2023-04-26

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

22/02/2222 February 2022

View Document

22/02/2222 February 2022

View Document

22/02/2222 February 2022

View Document

22/02/2222 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECOTRICITY GENERATION LIMITED

View Document

29/10/1929 October 2019 CESSATION OF DALE ANDREW VINCE AS A PSC

View Document

29/10/1929 October 2019 SAIL ADDRESS CREATED

View Document

29/10/1929 October 2019 CESSATION OF ECOTRICITY GROUP LIMITED AS A PSC

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY TOM COWLING

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP CATHERALL

View Document

11/12/1711 December 2017 SECRETARY APPOINTED MR TOM COWLING

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 SECRETARY'S CHANGE OF PARTICULARS / PHILIP NEIL CATHERALL / 19/04/2017

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WHEATCROFT

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

28/04/1628 April 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