BLUE SKY EVENT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-12-31 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/09/242 September 2024 | Change of details for Miss Annabel Mary Barsch as a person with significant control on 2024-08-29 |
02/09/242 September 2024 | Director's details changed for Mr James Edward Watson on 2024-08-29 |
02/09/242 September 2024 | Director's details changed for Mr James Edward Watson on 2024-08-29 |
02/09/242 September 2024 | Director's details changed for Miss Annabel Mary Barsch on 2024-08-29 |
02/09/242 September 2024 | Change of details for Mr James Edward Watson as a person with significant control on 2024-08-29 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with no updates |
28/02/2428 February 2024 | Notification of Annabel Mary Barsch as a person with significant control on 2024-02-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Cessation of Peter Timothy Bawden as a person with significant control on 2023-05-15 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
21/03/2321 March 2023 | Notification of James Edward Watson as a person with significant control on 2023-03-21 |
21/03/2321 March 2023 | Cessation of Robin Francis Chamberlayne as a person with significant control on 2023-03-20 |
21/03/2321 March 2023 | Notification of Peter Timothy Bawden as a person with significant control on 2023-03-21 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with updates |
02/03/232 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/02/2215 February 2022 | Appointment of Mrs Annabel Mary Barsch as a director on 2022-02-15 |
15/02/2215 February 2022 | Termination of appointment of Peter Timothy Bawden as a director on 2022-02-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM THE OLD STABLE NEW STREET FALMOUTH TR11 3HX UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/09/1814 September 2018 | PREVSHO FROM 30/06/2018 TO 31/12/2017 |
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 |
13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR OWEN LEWSEY |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CHAMBERLAYNE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/02/171 February 2017 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE BROTCHIE |
12/08/1612 August 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH |
29/06/1529 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SARAH BROTCHIE / 23/02/2015 |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JOSHUA LEWSEY / 23/02/2015 |
09/07/149 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SARAH BROTCHIE / 03/10/2013 |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN JOSHUA LEWSEY / 03/10/2013 |
10/09/1310 September 2013 | DIRECTOR APPOINTED MR JAMES EDWARD WATSON |
10/09/1310 September 2013 | DIRECTOR APPOINTED MS CAROLINE SARAH BROTCHIE |
10/09/1310 September 2013 | DIRECTOR APPOINTED MR OWEN JOSHUA LEWSEY |
16/08/1316 August 2013 | 15/08/13 STATEMENT OF CAPITAL GBP 100000 |
27/06/1327 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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