- Company Overview for BLUIE SKIES LIMITED (13763435)
- Filing history for BLUIE SKIES LIMITED (13763435)
- People for BLUIE SKIES LIMITED (13763435)
- More for BLUIE SKIES LIMITED (13763435)
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 | CS01 | Confirmation statement made on 23 November 2024 with updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Oct 2024 | CH01 | Director's details changed for Mr Thomas Reade Saunders on 23 October 2024 | |
15 Aug 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
24 Apr 2024 | AD01 | Registered office address changed from Finsbury House New Street Chipping Norton OX7 5LL England to Cherwell a Block Langford Lane Langford Lane Oxford Airport Kidlington Oxfordshire OX5 1RA on 24 April 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
06 Dec 2023 | CH01 | Director's details changed for Mr Thomas Reade Saunders on 22 September 2023 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
28 Jan 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr thomas reade saunders | |
07 Dec 2021 | PSC05 | Change of details for Livingston Skies Limited as a person with significant control on 7 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Thomas Reade Saunders on 7 December 2021 | |
24 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-24
|