Advanced company searchLink opens in new window

BLUE SKY EVENT SOLUTIONS LTD

Company number 07092029

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2022 DS01 Application to strike the company off the register
16 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
09 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
20 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
12 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
26 Oct 2020 PSC04 Change of details for Mr Nicholas Joseph Gains as a person with significant control on 26 October 2020
26 Oct 2020 CH01 Director's details changed for Miss Felicity Helen Gains on 26 October 2020
26 Oct 2020 PSC04 Change of details for Mrs Claire Elizabeth Gains as a person with significant control on 26 October 2020
26 Oct 2020 CH01 Director's details changed for Mr Nicholas Joseph Gains on 26 October 2020
26 Oct 2020 CH01 Director's details changed for Mrs Claire Elizabeth Gains on 26 October 2020
22 Jul 2020 AA01 Current accounting period extended from 28 February 2020 to 31 August 2020
15 May 2020 TM01 Termination of appointment of David Gregory Cook as a director on 15 May 2020
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
16 Aug 2019 AP01 Appointment of Mr David Gregory Cook as a director on 7 August 2019
16 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
01 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
01 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
02 May 2017 TM01 Termination of appointment of Matthew Karl Wilson as a director on 30 April 2017
06 Feb 2017 AD01 Registered office address changed from Carleton New Road Skipton North Yorkshire BD23 2DE to Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley BD21 4BZ on 6 February 2017
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016