- Company Overview for BLUESKY BUSINESS SPACE LIMITED (SC311875)
- Filing history for BLUESKY BUSINESS SPACE LIMITED (SC311875)
- People for BLUESKY BUSINESS SPACE LIMITED (SC311875)
- More for BLUESKY BUSINESS SPACE LIMITED (SC311875)
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) |
---|---|---|---|
14 Nov 2024 | PSC02 | Notification of Knight Property Holdings Limited as a person with significant control on 1 November 2024 | |
14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
14 Nov 2024 | PSC07 | Cessation of James Grieve Barrack as a person with significant control on 1 November 2024 | |
02 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
19 Jul 2023 | TM01 | Termination of appointment of Howard Gair Crawshaw as a director on 18 July 2023 | |
21 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
29 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
22 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
20 Oct 2021 | AP03 | Appointment of Mr Gordon Ian Middleton as a secretary on 20 October 2021 | |
20 Oct 2021 | TM02 | Termination of appointment of Pamela Jane Bryce as a secretary on 20 October 2021 | |
19 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
17 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Jun 2020 | AD01 | Registered office address changed from 110 110 George Street Edinburgh EH2 4LH Scotland to 62 Queens Road Aberdeen AB15 4YE on 25 June 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
15 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
16 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Apr 2018 | AD01 | Registered office address changed from 62 Queen's Road Aberdeen AB15 4YE to 110 110 George Street Edinburgh EH2 4LH on 27 April 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
27 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates |