BLUE SKY DIGITAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Termination of appointment of Andrew James Moffitt as a director on 2025-04-30

View Document

03/09/243 September 2024 Director's details changed for Mr Martin Oxley on 2024-09-03

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Cessation of Ian James Brewer as a person with significant control on 2024-05-10

View Document

14/05/2414 May 2024 Notification of Aurora Managed Services Group Ltd as a person with significant control on 2024-05-10

View Document

14/05/2414 May 2024 Cessation of Neil Charles Brewer as a person with significant control on 2024-05-10

View Document

15/01/2415 January 2024 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

06/12/236 December 2023 Termination of appointment of Neil Charles Brewer as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Ian James Brewer as a director on 2023-11-30

View Document

06/12/236 December 2023 Registered office address changed from The Innovation Centre Phase 2 Ely Valley Industrial Estate Pontyclun CF72 9DZ Wales to 1-2 Castle Lane London SW1E 6DR on 2023-12-06

View Document

06/12/236 December 2023 Appointment of Mr Andrew James Moffitt as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Maria Brewer as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Dany Brewer as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Alexander Lawrence Fenwick as a director on 2023-11-30

View Document

06/12/236 December 2023 Appointment of Mr Martin Oxley as a director on 2023-11-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

24/07/2124 July 2021 Director's details changed for Mr Neil Charles Brewer on 2021-07-16

View Document

28/05/2128 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM GROUND FLOOR HELMONT HOUSE CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2HE

View Document

22/12/2022 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076784420001

View Document

22/12/2022 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076784420002

View Document

22/12/2022 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076784420004

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN JAMES BREWER / 17/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEPBURN

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076784420003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN JAMES BREWER / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN JAMES BREWER / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HEPBURN / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LAWRENCE FENWICK / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA BREWER / 12/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANY BREWER / 12/08/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

16/07/1916 July 2019 CESSATION OF DANNY BREWER AS A PSC

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY BREWER

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CHARLES BREWER

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES BREWER

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN JAMES BREWER / 22/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076784420004

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076784420003

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076784420002

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076784420001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/07/1416 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/09/1310 September 2013 01/12/12 STATEMENT OF CAPITAL GBP 210

View Document

05/09/135 September 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR STEPHEN HEPBURN

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR ALEXANDER LAWRENCE FENWICK

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MRS DANY BREWER

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MRS MARIA BREWER

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL CHARLES BREWER / 01/11/2011

View Document

24/07/1224 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

27/10/1127 October 2011 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM RIVERSIDE BARN WOOLASTON GRANGE WOOLASTON LYDNEY GLOUCESTERSHIRE GL15 6PP ENGLAND

View Document

22/06/1122 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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