BLUE SKY ENABLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-02-21 with updates

View Document

05/04/245 April 2024 Purchase of own shares.

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

21/02/2421 February 2024 Cessation of Stephen Ngai Gee Lo as a person with significant control on 2024-01-31

View Document

21/02/2421 February 2024 Termination of appointment of Stephen Ngai Gee Lo as a director on 2024-01-31

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

05/09/235 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Second filing of Confirmation Statement dated 2021-07-22

View Document

29/03/2229 March 2022 Appointment of Mr Abram Saxon as a director on 2022-03-01

View Document

29/03/2229 March 2022 Confirmation statement made on 2021-07-22 with no updates

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Purchase of own shares.

View Document

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

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM SUITE 1 LIMPLEY MILL LIMPLEY STOKE BATH BA2 7FJ ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084181500004

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM LIMPLEY MILL LIMPLEY STOKE BATH BA2 7FJ

View Document

23/03/1623 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 DISS40 (DISS40(SOAD))

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

23/06/1523 June 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SHELLEY SAXON / 13/12/2013

View Document

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY SAXON / 13/12/2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN NGAI GEE LO / 13/12/2013

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084181500003

View Document

17/06/1317 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084181500002

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084181500001

View Document

25/02/1325 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

25/02/1325 February 2013 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