Advanced company searchLink opens in new window

BLUESKY SOLUTIONS LIMITED

Company number 05003755

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)
28 Jul 2017 TM02 Termination of appointment of Richard Andrew Cole as a secretary on 28 July 2017
18 Jul 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 AP01 Appointment of Mr Thomas Anthony Murray as a director on 1 July 2017
03 Jul 2017 TM01 Termination of appointment of Alan Stuart Merrell as a director on 30 June 2017
22 Jun 2017 MR04 Satisfaction of charge 2 in full
07 Mar 2017 AP01 Appointment of Mr Wayne Lawrence Smith as a director on 1 March 2017
06 Mar 2017 TM01 Termination of appointment of Jeremy Peter Fish as a director on 28 February 2017
15 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
23 Sep 2016 AUD Auditor's resignation
22 Aug 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 TM01 Termination of appointment of Sharon Elizabeth Fraser as a director on 10 June 2016
21 Apr 2016 AP03 Appointment of Richard Andrew Cole as a secretary on 7 April 2016
21 Apr 2016 TM02 Termination of appointment of Alan Stuart Merrell as a secretary on 7 April 2016
22 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
10 Sep 2015 AA Full accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
23 Jul 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 AP01 Appointment of Mr Jeremy Peter Fish as a director
31 Dec 2013 TM01 Termination of appointment of Michael Gansser-Potts as a director
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200
19 Jul 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 TM01 Termination of appointment of Michael Ledden as a director
28 Dec 2012 AR01 Annual return made up to 24 December 2012 with full list of shareholders
17 Oct 2012 AP01 Appointment of Michael Joseph Ledden as a director
10 Oct 2012 CERTNM Company name changed blue sky access LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02