About

Registered Number: 05970797
Date of Incorporation: 18/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 167 Turners Hill, Cheshunt, Herts, EN8 9BH

 

Sky Insurance Services Group Ltd was registered on 18 October 2006, it has a status of "Active". This business has 2 directors listed as Forrester, Scott, Daly, Cinzia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORRESTER, Scott 01 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DALY, Cinzia 18 October 2006 14 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 31 October 2019
PSC05 - N/A 31 October 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 26 October 2018
CH01 - Change of particulars for director 25 October 2018
AP01 - Appointment of director 05 July 2018
AA - Annual Accounts 14 June 2018
CH01 - Change of particulars for director 02 January 2018
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 23 January 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 08 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 June 2015
AR01 - Annual Return 24 October 2014
SH01 - Return of Allotment of shares 24 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 15 November 2013
AD01 - Change of registered office address 15 November 2013
CH01 - Change of particulars for director 15 November 2013
CH01 - Change of particulars for director 15 November 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 23 October 2012
SH01 - Return of Allotment of shares 07 August 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 21 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AA - Annual Accounts 27 July 2011
DISS40 - Notice of striking-off action discontinued 23 February 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AD01 - Change of registered office address 17 February 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 07 November 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 26 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2007
287 - Change in situation or address of Registered Office 31 January 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2007
123 - Notice of increase in nominal capital 27 January 2007
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.