Advanced company searchLink opens in new window

BLUESKY PLUMBING LIMITED

Company number 07239933

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)
08 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
04 May 2024 AD02 Register inspection address has been changed from 60 / Bedford House Chorley New Road Bolton BL1 4DA England to Unit 12 Kingfisher Court South Lancashire Industrial Estate Ashton-in-Makerfield Wigan WN4 9DW
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
08 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
26 Apr 2022 CH01 Director's details changed for Mrs Karen Margaret Gibson on 21 April 2021
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
21 Apr 2021 CH01 Director's details changed for Mr William David Gibson on 21 April 2021
15 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
28 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 30/04/2017
21 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
21 May 2018 PSC08 Notification of a person with significant control statement
21 May 2018 PSC07 Cessation of Karen Margaret Gibson as a person with significant control on 13 March 2018
23 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, shareholder information and notice of individual person with significant control change) was registered on 28/06/2018.
08 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
21 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
11 May 2016 AD03 Register(s) moved to registered inspection location 60 / Bedford House Chorley New Road Bolton BL1 4DA