BLUE SKY DESIGNS GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Registered office address changed from Pegholme, Bays 61-65 Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Wharfebank House North Wharfebank Mills Ilkley Road Otley West Yorkshire, LS21 3JP on 2024-12-19

View Document

04/12/244 December 2024 Registered office address changed from Wharfebank Mills Ilkley Road Otley LS21 3JP England to Pegholme, Bays 61-65 Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 2024-12-04

View Document

08/07/248 July 2024 Director's details changed for Mr Gavin Paul Holden on 2024-07-08

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/07/244 July 2024 Notification of Gavin Paul Holden as a person with significant control on 2024-07-04

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

23/04/2423 April 2024 Cancellation of shares. Statement of capital on 2022-07-22

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/01/215 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELVIDGE

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

09/10/199 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

07/11/187 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR ALEXANDER JOHN JOHNSTON

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053717410002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER GOLDIE WALKER / 31/10/2017

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ELVIDGE / 14/02/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

25/01/1825 January 2018 ALTER ARTICLES 22/09/2017

View Document

09/01/189 January 2018 CURREXT FROM 31/01/2018 TO 30/06/2018

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR STEPHEN PAUL DEANE

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER SIMON GORMAN

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR THOMAS ALEXANDER GOLDIE WALKER

View Document

05/06/175 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN BROWNING / 14/12/2015

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 SUB-DIVISION 09/01/15

View Document

18/03/1518 March 2015 ADOPT ARTICLES 22/12/2014

View Document

04/03/154 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1313 November 2013 13/11/13 STATEMENT OF CAPITAL GBP 676

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR YANN LE BOUEDEC

View Document

18/04/1318 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

18/04/1318 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1318 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 712

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YANN LE BOUEDEC / 17/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARON / 17/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL HOLDEN / 17/04/2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/07/1211 July 2012 DIRECTOR APPOINTED GAVIN PAUL HOLDEN

View Document

11/07/1211 July 2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BROWNING / 24/02/2012

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BROWNING / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YANN LE BOUEDEC / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARON / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ELVIDGE / 08/03/2010

View Document

27/03/0927 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID FLEMING

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM, R5 1 FIRST AVENUE AVIATION ROAD, SHERBURN IN ELMET, LEEDS, LS25 6PD

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/04/082 April 2008 COMPANY NAME CHANGED RED HOT FUTURE LIMITED CERTIFICATE ISSUED ON 05/04/08

View Document

26/02/0826 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0715 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/01/07

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/05/069 May 2006 SHARES AGREEMENT OTC

View Document

28/04/0628 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: THE RED GROUP, 7-14 GREEN PARK, SUTTON ON THE FOREST, YORK YO61 1ET

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information