BLUE SKY HOSTING LTD

Company Documents

DateDescription
09/07/259 July 2025 NewTermination of appointment of Stephen Alan Stubbs as a director on 2025-06-30

View Document

09/07/259 July 2025 NewNotification of Matthew Thomas Mccloskey as a person with significant control on 2025-06-30

View Document

09/07/259 July 2025 NewCessation of Keith Young as a person with significant control on 2025-02-23

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

01/04/251 April 2025 Notification of Keith Young as a person with significant control on 2016-06-30

View Document

14/03/2514 March 2025 Cessation of Keith Young as a person with significant control on 2025-02-23

View Document

14/03/2514 March 2025 Termination of appointment of Keith Young as a director on 2025-02-23

View Document

08/03/258 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Statement of capital following an allotment of shares on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

20/10/2220 October 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

13/12/2113 December 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

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

View Accounts

06/09/196 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

29/11/1829 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR MATTHEW MCCLOSKEY

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR TRISTAN PALMER

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN STUBBS

View Document

14/12/1714 December 2017 SECRETARY APPOINTED MRS DELIA ROBINSON

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR TRISTAN PALMER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 19 CATHERINE PLACE VICTORIA LONDON SW1E 6DX

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/04/1419 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/04/1321 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR STEPHEN ALAN STUBBS

View Document

22/04/1222 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ALAN STUBBS / 01/04/2012

View Document

22/04/1222 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 4 PEAR TREE COURT CLERKENWELL LONDON EC1R 0DS

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT KILLICK

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR ROBERT WILLIAM KILLICK

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR CENDICE LIMITED

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED MR KEITH YOUNG

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GRIGGS

View Document

27/04/1027 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CENDICE LIMITED / 01/04/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 4TH FLOOR CENTRAL HOUSE 142 CENTRAL STREET LONDON EC1V 8AR

View Document

15/04/0915 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 4TH FLOOR CENTRAL HOUSE 142 CENTRAL STREET LONDON EC1V 8AR

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GANNON

View Document

06/10/086 October 2008 AUDITOR'S RESIGNATION

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GANNON / 17/04/2008

View Document

17/04/0817 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0817 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM CENTRAL HOUSE 142 CENTRAL STREET LONDON EC1V 8AR

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR ANNA WISDISH

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 20-26 BRUNSWICK PLACE LONDON N1 6DZ

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 57 HATTON GARDEN LONDON EC1N 8HP

View Document

11/06/0311 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 COMPANY NAME CHANGED ACCOUNTING EXCLUSIVE LTD CERTIFICATE ISSUED ON 16/05/03

View Document

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

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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