BLUE SKY EVENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Change of details for Miss Annabel Mary Barsch as a person with significant control on 2024-08-29

View Document

02/09/242 September 2024 Director's details changed for Mr James Edward Watson on 2024-08-29

View Document

02/09/242 September 2024 Director's details changed for Mr James Edward Watson on 2024-08-29

View Document

02/09/242 September 2024 Director's details changed for Miss Annabel Mary Barsch on 2024-08-29

View Document

02/09/242 September 2024 Change of details for Mr James Edward Watson as a person with significant control on 2024-08-29

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

28/02/2428 February 2024 Notification of Annabel Mary Barsch as a person with significant control on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Cessation of Peter Timothy Bawden as a person with significant control on 2023-05-15

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

21/03/2321 March 2023 Notification of James Edward Watson as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Cessation of Robin Francis Chamberlayne as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Notification of Peter Timothy Bawden as a person with significant control on 2023-03-21

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Appointment of Mrs Annabel Mary Barsch as a director on 2022-02-15

View Document

15/02/2215 February 2022 Termination of appointment of Peter Timothy Bawden as a director on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM THE OLD STABLE NEW STREET FALMOUTH TR11 3HX UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM ST DENYS HOUSE 22 EAST HILL ST AUSTELL CORNWALL PL25 4TR ENGLAND

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR OWEN LEWSEY

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CHAMBERLAYNE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROTCHIE

View Document

12/08/1612 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SARAH BROTCHIE / 23/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JOSHUA LEWSEY / 23/02/2015

View Document

09/07/149 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SARAH BROTCHIE / 03/10/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JOSHUA LEWSEY / 03/10/2013

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR JAMES EDWARD WATSON

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MS CAROLINE SARAH BROTCHIE

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR OWEN JOSHUA LEWSEY

View Document

16/08/1316 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 100000

View Document

27/06/1327 June 2013 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