BLUESKY SOLUTIONS LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Return of final meeting in a members' voluntary winding up

View Document

03/10/233 October 2023 Declaration of solvency

View Document

03/10/233 October 2023 Registered office address changed from 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2023-10-03

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR JEREMY PETER FISH

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GANSSER-POTTS

View Document

13/12/1313 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEDDEN

View Document

28/12/1228 December 2012 Annual return made up to 24 December 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MICHAEL JOSEPH LEDDEN

View Document

10/10/1210 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED BLUE SKY ACCESS LIMITED CERTIFICATE ISSUED ON 10/10/12

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/1226 March 2012 24/12/11 FULL LIST AMEND

View Document

04/01/124 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

14/11/1114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/11/1110 November 2011 ARTICLES OF ASSOCIATION

View Document

10/11/1110 November 2011 FACILITY AGREEMENT 07/11/2011

View Document

01/11/111 November 2011 DIRECTOR APPOINTED ALAN STUART MERRELL

View Document

01/11/111 November 2011 SECRETARY APPOINTED ALAN STUART MERRELL

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN GALE

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM, HILLIARD HOUSE, LESTER WAY, WALLINGFORD, OXON, OX10 9TA

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR MICHAEL DAVID GANSSER-POTTS

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED SHARON ELIZABETH FRASER

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CUMMINGS

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN GALE

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GALE / 26/07/2011

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GALE / 25/07/2011

View Document

12/01/1112 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GALE / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CUMMINGS / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 152-160 CITY ROAD, LONDON, EC1V 2NX

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 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