BLUE SKY ENGINEERING LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/12/1510 December 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / FAYE DEBORAH ANNE LITHERLAND / 10/09/2014

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / FAYE DEBORAH ANNE LITHERLAND / 10/09/2014

View Document

10/09/1510 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA LITHERLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 16/08/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

18/01/1418 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM HYLANDS, KINGSWAY HOLCOMBE RADSTOCK SOMERSET BA3 5DU

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/10/102 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE LITHERLAND / 16/08/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LITHERLAND / 05/10/2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: G OFFICE CHANGED 11/12/07 9 LONG STREET ENFORD PEWSEY WILTSHIRE SN9 6DD

View Document

10/09/0710 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: G OFFICE CHANGED 29/06/06 2, CHESTNUT COTTAGE, BECKHAMPTON MARLBOROUGH WILTSHIRE SN8 1QN

View Document

21/06/0621 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0612 June 2006 COMPANY NAME CHANGED AVEBURY STONES LIMITED CERTIFICATE ISSUED ON 12/06/06

View Document

20/09/0520 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 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