BLUE SKY ENABLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-02-21 with updates |
05/04/245 April 2024 | Purchase of own shares. |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Cancellation of shares. Statement of capital on 2024-01-31 |
21/02/2421 February 2024 | Cessation of Stephen Ngai Gee Lo as a person with significant control on 2024-01-31 |
21/02/2421 February 2024 | Termination of appointment of Stephen Ngai Gee Lo as a director on 2024-01-31 |
06/02/246 February 2024 | Resolutions |
06/02/246 February 2024 | Resolutions |
05/09/235 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Second filing of Confirmation Statement dated 2021-07-22 |
29/03/2229 March 2022 | Appointment of Mr Abram Saxon as a director on 2022-03-01 |
29/03/2229 March 2022 | Confirmation statement made on 2021-07-22 with no updates |
29/03/2229 March 2022 | Statement of capital following an allotment of shares on 2022-03-01 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Purchase of own shares. |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM SUITE 1 LIMPLEY MILL LIMPLEY STOKE BATH BA2 7FJ ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
14/12/1614 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084181500004 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM LIMPLEY MILL LIMPLEY STOKE BATH BA2 7FJ |
23/03/1623 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | DISS40 (DISS40(SOAD)) |
23/06/1523 June 2015 | FIRST GAZETTE |
23/06/1523 June 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/03/144 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHELLEY SAXON / 13/12/2013 |
04/03/144 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY SAXON / 13/12/2013 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN NGAI GEE LO / 13/12/2013 |
28/06/1328 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084181500003 |
17/06/1317 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084181500002 |
07/06/137 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084181500001 |
25/02/1325 February 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
25/02/1325 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLUE SKY ENABLING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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