SKELLYTON ENERGY LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-30 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED RAZA ALI
2023-05-30 update statutory_documents DIRECTOR APPOINTED MS ZORICA MALESEVIC
2023-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL DEVON-LOWE
2023-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORGAN
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-18 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-05-02 update statutory_documents ADOPT ARTICLES 21/12/2018
2019-05-02 update statutory_documents 21/12/18 STATEMENT OF CAPITAL GBP 1416603.78
2019-05-02 update statutory_documents SUB-DIVISION 21/12/18
2019-03-07 update account_ref_day 31 => 30
2019-03-07 update account_ref_month 3 => 6
2019-03-07 update accounts_next_due_date 2019-12-31 => 2020-03-31
2019-02-07 delete address 35 HILLSIDE ROAD FORFAR ANGUS SCOTLAND DD8 2AY
2019-02-07 insert address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2019-02-07 update registered_address
2019-02-04 update statutory_documents CURREXT FROM 31/03/2019 TO 30/06/2019
2019-01-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIND RENEWABLES INCOME HOLDCO LTD
2019-01-10 update statutory_documents CESSATION OF MITCHELL OF LETHAM LTD AS A PSC
2019-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 35 HILLSIDE ROAD FORFAR ANGUS DD8 2AY SCOTLAND
2019-01-07 update statutory_documents DIRECTOR APPOINTED MR KARL PHILLIP DEVON-LOWE
2019-01-07 update statutory_documents DIRECTOR APPOINTED MR WILLIAM LAUGHARNE MORGAN
2019-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH MITCHELL
2018-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH MITCHELL
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update account_ref_month 5 => 3
2016-12-20 update accounts_last_madeup_date null => 2016-03-31
2016-12-20 update accounts_next_due_date 2017-02-26 => 2017-12-31
2016-11-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-23 update statutory_documents PREVSHO FROM 31/05/2016 TO 31/03/2016
2016-07-27 update statutory_documents 14/07/16 STATEMENT OF CAPITAL GBP 900000.01
2016-07-21 update statutory_documents ADOPT ARTICLES 14/07/2016
2016-07-07 insert sic_code 35110 - Production of electricity
2016-07-07 update returns_last_madeup_date null => 2016-05-26
2016-07-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-09 update statutory_documents 26/05/16 FULL LIST
2015-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION