Advanced company searchLink opens in new window

BLUESKY UPHOLSTERY LIMITED

Company number 10738636

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)
18 Nov 2024 SH06 Cancellation of shares. Statement of capital on 11 October 2024
  • GBP 100
18 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Oct 2024 PSC04 Change of details for Mr Christopher Patrick Bolton as a person with significant control on 11 October 2024
15 Oct 2024 PSC07 Cessation of Moreen Mowforth as a person with significant control on 11 October 2024
21 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
20 May 2024 PSC01 Notification of Moreen Mowforth as a person with significant control on 15 February 2022
06 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
28 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
29 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
29 Apr 2022 PSC07 Cessation of Richard Morris Mowforth as a person with significant control on 15 February 2022
18 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
09 Mar 2022 AP01 Appointment of Mrs Susan Margaret Bolton as a director on 9 March 2022
09 Mar 2022 AD01 Registered office address changed from The Rowans the Leys Hornsea East Yorkshire HU18 1ET England to 22a Caroline Street Hull HU2 8DY on 9 March 2022
02 Mar 2022 TM01 Termination of appointment of Richard Morris Mowforth as a director on 15 February 2022
04 Feb 2022 MR04 Satisfaction of charge 107386360001 in full
30 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
05 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
10 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
05 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
20 Nov 2018 AA01 Previous accounting period extended from 30 April 2018 to 30 June 2018
22 Aug 2018 MR01 Registration of charge 107386360001, created on 22 August 2018
11 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association