(CS01) Confirmation statement with no updates February 1, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates February 1, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 30, 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 25, 2021 new director was appointed.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates February 1, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(21 pages)
|
(AP01) On November 14, 2020 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 5, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(1 page)
|
(AP04) On June 5, 2019 - new secretary appointed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 5, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 5, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 5, 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 5, 2019 new director was appointed.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 5, 2019 new director was appointed.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates February 1, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates February 1, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(17 pages)
|
(AP01) On October 21, 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2016
| resolution
|
Free Download
(24 pages)
|
(AR01) Annual return made up to February 1, 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 22, 2016: 2.00 GBP
capital
|
|
(AA) Full accounts data made up to June 30, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from Bskyb Grant Way Isleworth Middlesex TW7 5QD to Grant Way Isleworth Middlesex TW7 5QD on August 20, 2015
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On November 21, 2014 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On November 21, 2014 secretary's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On November 21, 2014 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 1, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 26, 2015: 2.00 GBP
capital
|
|
(CERTNM) Company name changed bskyb healthcare scheme 2 LIMITEDcertificate issued on 17/02/15
filed on: 17th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Full accounts data made up to June 30, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to July 1, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 18, 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(39 pages)
|