Cheshunt
Herts
EN8 9BH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr David Andrew Watson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Secretary Name | Mrs Cinzia Daly |
---|---|
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Website | skyinsurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 642552 |
Telephone region | Welwyn Garden City |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Sky Insurance Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,752,256 |
Cash | £308,391 |
Current Liabilities | £4,033,345 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
27 March 2016 | Delivered on: 6 April 2016 Persons entitled: Orchard Funding Limited Classification: A registered charge Outstanding |
---|---|
11 March 2016 | Delivered on: 23 March 2016 Persons entitled: Bexhill UK Limited Classification: A registered charge Outstanding |
1 March 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
31 January 2023 | Director's details changed for Mr Michael James Daly on 1 October 2022 (2 pages) |
31 January 2023 | Change of details for Mr Michael James Daly as a person with significant control on 1 October 2022 (2 pages) |
31 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
9 August 2022 | Current accounting period extended from 30 April 2022 to 31 October 2022 (1 page) |
8 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
12 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
29 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
20 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
20 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Purchase of own shares. (3 pages) |
22 March 2017 | Purchase of own shares. (3 pages) |
22 March 2017 | Cancellation of shares. Statement of capital on 16 February 2017
|
22 March 2017 | Cancellation of shares. Statement of capital on 16 February 2017
|
22 March 2017 | Resolutions
|
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 April 2016 | Registration of charge 075056370002, created on 27 March 2016 (16 pages) |
6 April 2016 | Registration of charge 075056370002, created on 27 March 2016 (16 pages) |
23 March 2016 | Registration of charge 075056370001, created on 11 March 2016 (16 pages) |
23 March 2016 | Registration of charge 075056370001, created on 11 March 2016 (16 pages) |
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 November 2015 | Termination of appointment of David Andrew Watson as a director on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of David Andrew Watson as a director on 11 November 2015 (1 page) |
28 October 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 October 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
12 February 2015 | Director's details changed for Mr David Andrew Watson on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr David Andrew Watson on 12 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Michael James Daly on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Michael James Daly on 12 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr David Andrew Watson on 26 January 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr David Andrew Watson on 26 January 2014 (2 pages) |
14 February 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Director's details changed for Mr Michael James Daly on 26 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Director's details changed for Mr Michael James Daly on 26 January 2014 (2 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Termination of appointment of Cinzia Daly as a secretary (1 page) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Termination of appointment of Cinzia Daly as a secretary (1 page) |
9 March 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
9 March 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
9 March 2011 | Appointment of Mrs Cinzia Daly as a secretary (1 page) |
9 March 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
9 March 2011 | Appointment of Mrs Cinzia Daly as a secretary (1 page) |
9 March 2011 | Appointment of Mr David Andrew Watson as a director (2 pages) |
9 March 2011 | Appointment of Mr Michael James Daly as a director (2 pages) |
9 March 2011 | Appointment of Mr Michael James Daly as a director (2 pages) |
9 March 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
9 March 2011 | Appointment of Mr David Andrew Watson as a director (2 pages) |
26 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
26 January 2011 | Incorporation (20 pages) |
26 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
26 January 2011 | Incorporation (20 pages) |