- Company Overview for BLUESKY SOLUTIONS LIMITED (05003755)
- Filing history for BLUESKY SOLUTIONS LIMITED (05003755)
- People for BLUESKY SOLUTIONS LIMITED (05003755)
- Charges for BLUESKY SOLUTIONS LIMITED (05003755)
- Insolvency for BLUESKY SOLUTIONS LIMITED (05003755)
- More for BLUESKY SOLUTIONS LIMITED (05003755)
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) |
---|---|---|---|
10 Oct 2012 | CONNOT | Change of name notice | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Mar 2012 | AR01 |
Annual return made up to 24 December 2011 with full list of shareholders
|
|
04 Jan 2012 | AR01 |
Annual return made up to 24 December 2011 with full list of shareholders
|
|
14 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
10 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2011 | AP03 | Appointment of Alan Stuart Merrell as a secretary | |
01 Nov 2011 | AP01 | Appointment of Alan Stuart Merrell as a director | |
28 Oct 2011 | AD01 | Registered office address changed from , Hilliard House, Lester Way, Wallingford, Oxon, OX10 9TA on 28 October 2011 | |
28 Oct 2011 | AP01 | Appointment of Sharon Elizabeth Fraser as a director | |
28 Oct 2011 | AP01 | Appointment of Mr Michael David Gansser-Potts as a director | |
28 Oct 2011 | TM02 | Termination of appointment of Kevin Gale as a secretary | |
28 Oct 2011 | TM01 | Termination of appointment of Paul Cummings as a director | |
28 Oct 2011 | TM01 | Termination of appointment of Kevin Gale as a director | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jul 2011 | CH01 | Director's details changed for Kevin Gale on 26 July 2011 | |
25 Jul 2011 | CH03 | Secretary's details changed for Kevin Gale on 25 July 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Kevin Gale on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Paul Cummings on 11 January 2010 |