- Company Overview for BLUE SKY EVENT SOLUTIONS LTD (07092029)
- Filing history for BLUE SKY EVENT SOLUTIONS LTD (07092029)
- People for BLUE SKY EVENT SOLUTIONS LTD (07092029)
- Charges for BLUE SKY EVENT SOLUTIONS LTD (07092029)
- More for BLUE SKY EVENT SOLUTIONS LTD (07092029)
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) |
---|---|---|---|
25 Jan 2016 | AP01 | Appointment of Miss Felicity Helen Gains as a director on 25 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Mr Matthew Karl Wilson as a director on 25 January 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Mar 2014 | SH08 | Change of share class name or designation | |
21 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 25 February 2014
|
|
21 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2013 | AR01 | Annual return made up to 1 December 2013 with full list of shareholders | |
29 Jul 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
19 Jul 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 28 February 2013 | |
25 Apr 2013 | MR01 | Registration of charge 070920290001 | |
12 Feb 2013 | AD01 | Registered office address changed from Suite 16 Linden Business Centre Linden Road Colne Lancashire BB8 9BA United Kingdom on 12 February 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Nicholas Joseph Gains on 18 November 2011 | |
18 Nov 2011 | CH01 | Director's details changed for Claire Elizabeth Gains on 18 November 2011 | |
25 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
14 Dec 2010 | AD01 | Registered office address changed from 49 Albert Road Colne Lancashire BB8 0BP England on 14 December 2010 | |
01 Dec 2009 | NEWINC |
Incorporation
|