- Company Overview for BLUE SKY CARE GROUP LTD (10302358)
- Filing history for BLUE SKY CARE GROUP LTD (10302358)
- People for BLUE SKY CARE GROUP LTD (10302358)
- Charges for BLUE SKY CARE GROUP LTD (10302358)
- More for BLUE SKY CARE GROUP LTD (10302358)
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
|
|
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
|
|
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
|