- Company Overview for SKYBLUE I T LIMITED (06633921)
- Filing history for SKYBLUE I T LIMITED (06633921)
- People for SKYBLUE I T LIMITED (06633921)
- More for SKYBLUE I T LIMITED (06633921)
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) |
---|---|---|---|
03 Feb 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
22 Apr 2022 | PSC04 | Change of details for Mr Christoper Paul Lowther as a person with significant control on 21 April 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Mrs Lucy Mary Lowther on 21 April 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Mr Christopher Paul Lowther on 21 April 2022 | |
28 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
03 Apr 2020 | PSC04 | Change of details for Mr Christoper Paul Lowther as a person with significant control on 1 April 2020 | |
03 Apr 2020 | PSC04 | Change of details for Mr Christoper Paul Lowther as a person with significant control on 1 April 2020 | |
01 Apr 2020 | CH03 | Secretary's details changed for Mrs Lucy Mary Lowther on 1 April 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mrs Lucy Mary Lowther on 1 April 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mrs Lucy Mary Lowther on 1 April 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mr Christopher Paul Lowther on 1 April 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mr Christopher Paul Lowther on 1 April 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Trinity House Market Place Easingwold York YO61 3AD England to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 1 April 2020 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates |