BLU-SKY-SOLUTIONS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

31/12/2431 December 2024 Progress report in a winding up by the court

View Document

27/12/2327 December 2023 Progress report in a winding up by the court

View Document

25/11/2225 November 2022 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2022-11-25

View Document

25/11/2225 November 2022 Appointment of a liquidator

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

18/02/2218 February 2022 Application to strike the company off the register

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Director's details changed for Mr Carl Andrew Jones on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from Riverside Mountbatten Way Congleton CW12 1DY England to 85 Great Portland Street First Floor London W1W 7LT on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Mr Carl Andrew Jones as a person with significant control on 2021-10-25

View Document

14/10/2114 October 2021 Registered office address changed from Datum House, Electra Way, Crewe Electra Way Crewe CW1 6ZF United Kingdom to Riverside Mountbatten Way Congleton CW12 1DY on 2021-10-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

04/06/194 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

12/03/1812 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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