Advanced company searchLink opens in new window

SEASIDE CARE KY LIMITED

Company number 09628948

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)
13 Sep 2024 AP01 Appointment of Mr Stephen Pallister as a director on 9 September 2024
18 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
17 Jun 2024 CERTNM Company name changed bluesky connexions LIMITED\certificate issued on 17/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-11
16 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
02 Feb 2023 AA Micro company accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Sep 2021 CH01 Director's details changed for Ms Gale Audrey Zappacosta on 17 March 2020
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
16 May 2018 CH01 Director's details changed for Ms Gale Audrey Zappacosta on 16 May 2018
08 Jan 2018 AA Micro company accounts made up to 31 March 2017
14 Nov 2017 PSC07 Cessation of Gale Audrey Zappacosta as a person with significant control on 10 May 2016
22 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
03 May 2017 AA Micro company accounts made up to 30 June 2016
05 Apr 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
07 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
26 Oct 2015 CERTNM Company name changed blue zone connexions LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
08 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)