- Company Overview for BLUE SKY MANAGEMENT SERVICES LIMITED (03775452)
- Filing history for BLUE SKY MANAGEMENT SERVICES LIMITED (03775452)
- People for BLUE SKY MANAGEMENT SERVICES LIMITED (03775452)
- More for BLUE SKY MANAGEMENT SERVICES LIMITED (03775452)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2019 | PSC04 | Change of details for Mr John Scott Macleod as a person with significant control on 8 November 2019 | |
05 Nov 2019 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
29 Oct 2019 | DS01 | Application to strike the company off the register | |
29 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 May 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 January 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of David Cameron Barbour as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of John Scott Macleod as a person with significant control on 6 April 2016 | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE to 10 South Parade Third Floor Leeds West Yorkshire LS1 5QS on 22 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
13 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 12 October 2011
|