Advanced company searchLink opens in new window

BLUE SKY CARE GROUP LTD

Company number 10302358

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2024 MA Memorandum and Articles of Association
12 Sep 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
27 Jul 2023 PSC01 Notification of Paul Martin Foster as a person with significant control on 18 May 2023
27 Jun 2023 TM01 Termination of appointment of Richard Leslie Miller as a director on 17 May 2023
27 Jun 2023 PSC07 Cessation of Richard Leslie Miller as a person with significant control on 17 May 2023
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 AD01 Registered office address changed from Smith Cooper St Helens House King Street Derby DE1 3EE England to Prospect House Millennium Way Pride Park Derby DE24 8HG on 22 September 2022
08 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
05 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2019 AP01 Appointment of Mr Paul Martin Foster as a director on 22 January 2019
07 Dec 2018 MR01 Registration of charge 103023580001, created on 29 November 2018
21 Aug 2018 AD02 Register inspection address has been changed to Pure Offices Lake View Drive Sherwood Park Nottingham Nottinghamshire NG15 0DT
20 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
10 Aug 2018 AA Accounts for a small company made up to 31 March 2018
03 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association