Advanced company searchLink opens in new window

BLUE SKY SYSTEMS DESIGN LIMITED

Company number 04120704

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 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2015 DS01 Application to strike the company off the register
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AD01 Registered office address changed from 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014
01 Jul 2014 AD01 Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014
24 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 10
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
05 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
05 Jan 2012 CH01 Director's details changed for Kylie Van Dam on 1 November 2011
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jun 2011 CH01 Director's details changed for Kylie Van Dam on 21 June 2011
21 Jun 2011 CH01 Director's details changed for Mr Aaron Anthony Van Dam on 21 June 2011
21 Jun 2011 CH03 Secretary's details changed for Kylie Van Dam on 21 June 2011
07 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Aaron Anthony Van Dam on 7 December 2009
22 Dec 2009 CH01 Director's details changed for Kylie Van Dam on 7 December 2009
06 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Dec 2008 363a Return made up to 07/12/08; full list of members
18 Dec 2007 363a Return made up to 07/12/07; full list of members