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)
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
  • GBP 300,000
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
  • GBP 30,000
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2014 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 30,000.00
21 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)