About

Registered Number: 02067075
Date of Incorporation: 24/10/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Grant Way, Isleworth, Middlesex, TW7 5QD

 

Sky In-home Service Ltd was founded on 24 October 1986 and has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". Allan, Denise Elizabeth Catherine, Kirkman, Ruth, Taylor, Christopher Jon, Evans, David, Oddy, Richard Mark, Southwell Gray, Sharon Lorna, Stanhope, Colin, Webster, Mark Andrew, Wheeler, David Anthony are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Denise Elizabeth Catherine 06 July 2016 - 1
EVANS, David N/A 10 April 1992 1
ODDY, Richard Mark N/A 25 March 1996 1
SOUTHWELL GRAY, Sharon Lorna N/A 05 May 1992 1
STANHOPE, Colin N/A 31 December 1992 1
WEBSTER, Mark Andrew N/A 26 February 1992 1
WHEELER, David Anthony 27 March 1996 28 August 1998 1
Secretary Name Appointed Resigned Total Appointments
KIRKMAN, Ruth 07 January 1993 24 January 1996 1
TAYLOR, Christopher Jon 05 November 2012 10 June 2019 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CS01 - N/A 11 September 2019
AA01 - Change of accounting reference date 20 June 2019
TM01 - Termination of appointment of director 19 June 2019
TM02 - Termination of appointment of secretary 19 June 2019
AP04 - Appointment of corporate secretary 19 June 2019
AA - Annual Accounts 26 March 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
CS01 - N/A 25 September 2018
TM01 - Termination of appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 05 October 2016
AP01 - Appointment of director 08 July 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 06 August 2015
CH03 - Change of particulars for secretary 06 August 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 16 January 2013
AP03 - Appointment of secretary 07 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 23 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 02 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 February 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 21 November 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 09 February 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
RESOLUTIONS - N/A 01 July 2003
RESOLUTIONS - N/A 01 July 2003
AA - Annual Accounts 06 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 2003
363a - Annual Return 07 March 2003
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
AUD - Auditor's letter of resignation 08 August 2002
AA - Annual Accounts 05 May 2002
363a - Annual Return 05 February 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2001
288c - Notice of change of directors or secretaries or in their particulars 08 June 2001
AA - Annual Accounts 04 May 2001
363a - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
AA - Annual Accounts 02 May 2000
363a - Annual Return 14 February 2000
288c - Notice of change of directors or secretaries or in their particulars 03 December 1999
288c - Notice of change of directors or secretaries or in their particulars 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 24 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
363a - Annual Return 07 January 1999
AA - Annual Accounts 11 December 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
CERTNM - Change of name certificate 02 July 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
363a - Annual Return 19 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288c - Notice of change of directors or secretaries or in their particulars 06 February 1998
AA - Annual Accounts 19 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288c - Notice of change of directors or secretaries or in their particulars 11 July 1997
288c - Notice of change of directors or secretaries or in their particulars 09 June 1997
AA - Annual Accounts 04 May 1997
363a - Annual Return 03 March 1997
287 - Change in situation or address of Registered Office 29 January 1997
363a - Annual Return 21 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
AA - Annual Accounts 01 May 1996
288 - N/A 26 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
287 - Change in situation or address of Registered Office 17 April 1996
288 - N/A 15 February 1996
288 - N/A 01 February 1996
288 - N/A 24 January 1996
288 - N/A 23 August 1995
AA - Annual Accounts 01 May 1995
287 - Change in situation or address of Registered Office 21 April 1995
288 - N/A 07 February 1995
363s - Annual Return 04 February 1995
288 - N/A 11 January 1995
288 - N/A 11 August 1994
363s - Annual Return 03 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1994
AA - Annual Accounts 07 February 1994
363b - Annual Return 27 May 1993
288 - N/A 29 January 1993
288 - N/A 29 January 1993
288 - N/A 29 January 1993
288 - N/A 29 January 1993
287 - Change in situation or address of Registered Office 28 January 1993
AA - Annual Accounts 10 January 1993
RESOLUTIONS - N/A 22 December 1992
123 - Notice of increase in nominal capital 22 December 1992
287 - Change in situation or address of Registered Office 22 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 21 April 1992
AA - Annual Accounts 16 March 1992
288 - N/A 16 March 1992
288 - N/A 16 March 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 25 February 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
363x - Annual Return 17 January 1992
288 - N/A 11 October 1991
288 - N/A 30 July 1991
RESOLUTIONS - N/A 29 April 1991
MEM/ARTS - N/A 29 April 1991
288 - N/A 18 April 1991
RESOLUTIONS - N/A 17 April 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
288 - N/A 07 April 1991
395 - Particulars of a mortgage or charge 23 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
288 - N/A 20 March 1991
363x - Annual Return 17 March 1991
AA - Annual Accounts 13 February 1991
288 - N/A 22 January 1991
288 - N/A 19 November 1990
288 - N/A 19 October 1990
287 - Change in situation or address of Registered Office 19 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1990
288 - N/A 28 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 April 1990
363 - Annual Return 23 March 1990
288 - N/A 12 March 1990
AA - Annual Accounts 08 March 1990
288 - N/A 08 February 1990
RESOLUTIONS - N/A 21 January 1990
MEM/ARTS - N/A 21 January 1990
288 - N/A 10 January 1990
288 - N/A 12 December 1989
287 - Change in situation or address of Registered Office 24 November 1989
288 - N/A 20 November 1989
288 - N/A 20 November 1989
288 - N/A 17 August 1989
RESOLUTIONS - N/A 15 August 1989
RESOLUTIONS - N/A 15 August 1989
AA - Annual Accounts 24 July 1989
RESOLUTIONS - N/A 19 July 1989
RESOLUTIONS - N/A 19 July 1989
RESOLUTIONS - N/A 19 July 1989
PUC 2 - N/A 19 July 1989
123 - Notice of increase in nominal capital 19 July 1989
395 - Particulars of a mortgage or charge 17 July 1989
395 - Particulars of a mortgage or charge 17 July 1989
395 - Particulars of a mortgage or charge 17 July 1989
288 - N/A 17 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1989
288 - N/A 22 May 1989
395 - Particulars of a mortgage or charge 15 February 1989
288 - N/A 15 February 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 February 1989
RESOLUTIONS - N/A 24 January 1989
PUC 3 - N/A 24 January 1989
123 - Notice of increase in nominal capital 24 January 1989
RESOLUTIONS - N/A 20 January 1989
288 - N/A 20 January 1989
AA - Annual Accounts 04 August 1988
288 - N/A 27 June 1988
363 - Annual Return 19 May 1988
288 - N/A 16 May 1988
RESOLUTIONS - N/A 03 December 1987
RESOLUTIONS - N/A 03 December 1987
PUC 2 - N/A 03 December 1987
123 - Notice of increase in nominal capital 03 December 1987
288 - N/A 20 July 1987
395 - Particulars of a mortgage or charge 25 June 1987
RESOLUTIONS - N/A 15 May 1987
MEM/ARTS - N/A 15 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1987
GAZ(U) - N/A 12 January 1987
288 - N/A 02 January 1987
CERTNM - Change of name certificate 23 December 1986
288 - N/A 15 December 1986
288 - N/A 15 December 1986
287 - Change in situation or address of Registered Office 15 December 1986
CERTINC - N/A 24 October 1986

Mortgages & Charges

Description Date Status Charge by
A credit application 15 March 1991 Fully Satisfied

N/A

Debenture 10 July 1989 Fully Satisfied

N/A

Debenture 10 July 1989 Fully Satisfied

N/A

Debenture 10 July 1989 Fully Satisfied

N/A

Single debenture 10 February 1989 Fully Satisfied

N/A

Mortgage debenture 05 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.