Advanced company searchLink opens in new window

BLUE SKY ORTHOPAEDIC LIMITED

Company number 04975964

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
09 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
22 Nov 2017 PSC04 Change of details for Mr Martyn Newey as a person with significant control on 8 February 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28TH September 2023 under section 1088 of the Companies Act 2006
02 May 2017 AA Micro company accounts made up to 31 December 2016
08 Feb 2017 CH01 Director's details changed for Mr Martyn Newey on 8 February 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28TH September 2023 under section 1088 of the Companies Act 2006 cheque
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 105
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AD01 Registered office address changed from The Gables 1 Manor Road Extension, Oadby Leicester LE2 4FG to 167 London Road Leicester LE2 1EG on 20 January 2015
20 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 105
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 105
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
09 Dec 2011 AD04 Register(s) moved to registered office address
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Sep 2011 CH01 Director's details changed for Malcolm Clarke on 7 September 2011