BLUE SKY HOSTING LTD
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Termination of appointment of Stephen Alan Stubbs as a director on 2025-06-30 |
09/07/259 July 2025 New | Notification of Matthew Thomas Mccloskey as a person with significant control on 2025-06-30 |
09/07/259 July 2025 New | Cessation of Keith Young as a person with significant control on 2025-02-23 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-16 with updates |
01/04/251 April 2025 | Notification of Keith Young as a person with significant control on 2016-06-30 |
14/03/2514 March 2025 | Cessation of Keith Young as a person with significant control on 2025-02-23 |
14/03/2514 March 2025 | Termination of appointment of Keith Young as a director on 2025-02-23 |
08/03/258 March 2025 | Total exemption full accounts made up to 2024-06-30 |
29/01/2529 January 2025 | Statement of capital following an allotment of shares on 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-06-30 |
25/08/2325 August 2023 | Statement of capital following an allotment of shares on 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with updates |
16/06/2316 June 2023 | Statement of capital following an allotment of shares on 2023-04-20 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/09/196 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
29/11/1829 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
28/03/1828 March 2018 | DIRECTOR APPOINTED MR MATTHEW MCCLOSKEY |
21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/03/1820 March 2018 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN PALMER |
14/12/1714 December 2017 | APPOINTMENT TERMINATED, SECRETARY STEPHEN STUBBS |
14/12/1714 December 2017 | SECRETARY APPOINTED MRS DELIA ROBINSON |
08/08/178 August 2017 | DIRECTOR APPOINTED MR TRISTAN PALMER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/01/1730 January 2017 | REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 19 CATHERINE PLACE VICTORIA LONDON SW1E 6DX |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/04/1619 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/04/1520 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
31/03/1531 March 2015 | 30/06/14 TOTAL EXEMPTION FULL |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/04/1419 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/04/1321 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
10/01/1310 January 2013 | FULL ACCOUNTS MADE UP TO 30/06/12 |
27/07/1227 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/06/1219 June 2012 | DIRECTOR APPOINTED MR STEPHEN ALAN STUBBS |
22/04/1222 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ALAN STUBBS / 01/04/2012 |
22/04/1222 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 4 PEAR TREE COURT CLERKENWELL LONDON EC1R 0DS |
27/03/1227 March 2012 | FULL ACCOUNTS MADE UP TO 30/06/11 |
01/03/121 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KILLICK |
18/04/1118 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
30/12/1030 December 2010 | FULL ACCOUNTS MADE UP TO 30/06/10 |
06/12/106 December 2010 | DIRECTOR APPOINTED MR ROBERT WILLIAM KILLICK |
01/11/101 November 2010 | APPOINTMENT TERMINATED, DIRECTOR CENDICE LIMITED |
29/07/1029 July 2010 | DIRECTOR APPOINTED MR KEITH YOUNG |
29/07/1029 July 2010 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GRIGGS |
27/04/1027 April 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
27/04/1027 April 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CENDICE LIMITED / 01/04/2010 |
05/01/105 January 2010 | FULL ACCOUNTS MADE UP TO 30/06/09 |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 4TH FLOOR CENTRAL HOUSE 142 CENTRAL STREET LONDON EC1V 8AR |
15/04/0915 April 2009 | LOCATION OF DEBENTURE REGISTER |
15/04/0915 April 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | LOCATION OF REGISTER OF MEMBERS |
15/04/0915 April 2009 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 4TH FLOOR CENTRAL HOUSE 142 CENTRAL STREET LONDON EC1V 8AR |
13/01/0913 January 2009 | FULL ACCOUNTS MADE UP TO 30/06/08 |
08/12/088 December 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW GANNON |
06/10/086 October 2008 | AUDITOR'S RESIGNATION |
18/04/0818 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GANNON / 17/04/2008 |
17/04/0817 April 2008 | LOCATION OF DEBENTURE REGISTER |
17/04/0817 April 2008 | LOCATION OF REGISTER OF MEMBERS |
17/04/0817 April 2008 | REGISTERED OFFICE CHANGED ON 17/04/2008 FROM CENTRAL HOUSE 142 CENTRAL STREET LONDON EC1V 8AR |
17/04/0817 April 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | APPOINTMENT TERMINATED DIRECTOR ANNA WISDISH |
20/02/0820 February 2008 | FULL ACCOUNTS MADE UP TO 30/06/07 |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
25/04/0725 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/04/0725 April 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
17/02/0717 February 2007 | FULL ACCOUNTS MADE UP TO 30/06/06 |
13/11/0613 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/05/0616 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 20-26 BRUNSWICK PLACE LONDON N1 6DZ |
18/11/0518 November 2005 | FULL ACCOUNTS MADE UP TO 30/06/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | FULL ACCOUNTS MADE UP TO 30/06/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
20/09/0320 September 2003 | NEW SECRETARY APPOINTED |
20/09/0320 September 2003 | SECRETARY RESIGNED |
25/06/0325 June 2003 | REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 57 HATTON GARDEN LONDON EC1N 8HP |
11/06/0311 June 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
08/06/038 June 2003 | NEW SECRETARY APPOINTED |
29/05/0329 May 2003 | NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | COMPANY NAME CHANGED ACCOUNTING EXCLUSIVE LTD CERTIFICATE ISSUED ON 16/05/03 |
12/05/0312 May 2003 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
07/05/037 May 2003 | SECRETARY RESIGNED |
07/05/037 May 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company