Advanced company searchLink opens in new window

BLUE SKY MANAGEMENT SERVICES LIMITED

Company number 03775452

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)
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
  • GBP 400
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
  • GBP 400
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
  • GBP 400
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
  • GBP 400