Advanced company searchLink opens in new window

BLUESKY BUSINESS SUPPORT LIMITED

Company number 03082443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2018 DS01 Application to strike the company off the register
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
07 Aug 2017 AD01 Registered office address changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 7 August 2017
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
06 Jul 2017 PSC01 Notification of Emma Jane Mills as a person with significant control on 6 April 2016
15 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
28 Jul 2015 CH01 Director's details changed
28 Jul 2015 CH03 Secretary's details changed for Ms Katie Emma Ruth Whitaker on 1 May 2015
28 Jul 2015 CH01 Director's details changed for Katie Emma Ruth Whitaker on 1 May 2015
27 Jul 2015 CH01 Director's details changed for Katie Emma Ruth Whitaker on 29 June 2015
27 Jul 2015 AD01 Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG to Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL on 27 July 2015
06 Jul 2015 CH01 Director's details changed for Katie Emma Ruth Whitaker on 29 June 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
31 Jul 2014 CH01 Director's details changed for Katie Emma Ruth Whitaker on 29 April 2014
28 Jul 2014 CH01 Director's details changed for Ms Emma Jane Mills on 14 July 2014
08 Apr 2014 TM02 Termination of appointment of Stephanie Hancock as a secretary
08 Apr 2014 AP03 Appointment of Ms Katie Emma Ruth Whitaker as a secretary