BLUE SKY LEARNING & DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
18/10/2418 October 2024 | Application to strike the company off the register |
16/10/2416 October 2024 | Micro company accounts made up to 2024-04-30 |
01/05/241 May 2024 | Previous accounting period extended from 2023-10-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
19/11/2219 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 38 WATERLOO RD BRAMHALL STOCKPORT GRETAER MANCHESTER SK7 2NX |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/01/138 January 2013 | Annual return made up to 17 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/01/124 January 2012 | Annual return made up to 17 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/01/1114 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
05/01/115 January 2011 | Annual return made up to 17 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIA COOMBS / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER VINCENT COOMBS / 09/11/2009 |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/05/0920 May 2009 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER COOMBS / 19/05/2009 |
19/05/0919 May 2009 | LOCATION OF REGISTER OF MEMBERS |
19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 38 WATERLOO ROAD BRAMHALL STOCKPORT GREATER MANCHESTER SK7 2NX |
19/05/0919 May 2009 | LOCATION OF DEBENTURE REGISTER |
09/01/099 January 2009 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 29 RUSHDEN GARDENS, CLAYHALL ILFORD ESSEX IG5 0BP |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | LOCATION OF REGISTER OF MEMBERS |
31/12/0731 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/12/0731 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/12/0731 December 2007 | REGISTERED OFFICE CHANGED ON 31/12/07 FROM: 42 BRESSEY GROVE SOUTH WOODFORD LONDON E18 2HU |
31/12/0731 December 2007 | LOCATION OF DEBENTURE REGISTER |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
09/11/059 November 2005 | COMPANY NAME CHANGED BLUE SKY TRAINING LIMITED CERTIFICATE ISSUED ON 09/11/05 |
06/01/056 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
05/01/055 January 2005 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
03/01/033 January 2003 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | COMPANY NAME CHANGED LANGUAGEGEM LIMITED CERTIFICATE ISSUED ON 16/01/02 |
13/12/0113 December 2001 | NEW DIRECTOR APPOINTED |
13/12/0113 December 2001 | SECRETARY RESIGNED |
13/12/0113 December 2001 | DIRECTOR RESIGNED |
13/12/0113 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/0113 December 2001 | REGISTERED OFFICE CHANGED ON 13/12/01 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
17/10/0117 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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