BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/01/2417 January 2024 | Liquidators' statement of receipts and payments to 2023-11-16 |
| 12/01/2312 January 2023 | Liquidators' statement of receipts and payments to 2022-11-16 |
| 09/12/219 December 2021 | Satisfaction of charge 070350950001 in full |
| 26/11/2126 November 2021 | Registered office address changed from Unit 8 7 Crooks Lane Studley Warwickshire B80 7QX to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2021-11-26 |
| 26/11/2126 November 2021 | Appointment of a voluntary liquidator |
| 26/11/2126 November 2021 | Resolutions |
| 26/11/2126 November 2021 | Resolutions |
| 26/11/2126 November 2021 | Statement of affairs |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 07/10/207 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH CREAMER |
| 07/10/207 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2020 |
| 07/10/207 October 2020 | CESSATION OF JOHN JOSEPH CREAMER AS A PSC |
| 07/10/207 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH CREAMER |
| 07/10/207 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BARNES |
| 06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/10/1522 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/10/147 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/10/1318 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
| 15/08/1315 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 070350950001 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARNES / 30/09/2012 |
| 09/10/129 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
| 09/10/129 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CREAMER / 30/09/2012 |
| 09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CREAMER / 30/09/2012 |
| 09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 16 WESTMEAD AVENUE WESTMEAD AVENUE STUDLEY WARWICKSHIRE B80 7NB |
| 07/10/117 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/03/1118 March 2011 | CURREXT FROM 30/09/2010 TO 31/03/2011 |
| 13/12/1013 December 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
| 30/09/0930 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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