BLUE SKY GLOBAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2420 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Registered office address changed from 2 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD to 54 Cygnet Court Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NW on 2024-08-06

View Document

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

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

01/11/211 November 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/02/2025 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

29/03/1929 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORAN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLARKE / 01/07/2013

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 RE PROVISIONS OF MEM DELETED 12/11/2010

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 12/11/10 STATEMENT OF CAPITAL GBP 200

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR WILLIAM JOHN MORAN

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MRS JO LARA

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MS SIMONE DEGIORGIO

View Document

18/02/1118 February 2011 CHANGE PERSON AS DIRECTOR

View Document

17/02/1117 February 2011 CHANGE PERSON AS DIRECTOR

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLARKE / 15/09/2010

View Document

05/10/105 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CLARKE / 23/09/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/12/088 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY PESTERS LIMITED

View Document

15/09/0815 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 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