BLUE SKY PLUMBING AND HEATING SOLUTIONS LIMITED

Company Documents

DateDescription
17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-11-16

View Document

09/12/219 December 2021 Satisfaction of charge 070350950001 in full

View Document

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

View Document

26/11/2126 November 2021 Appointment of a voluntary liquidator

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Statement of affairs

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH CREAMER

View Document

07/10/207 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2020

View Document

07/10/207 October 2020 CESSATION OF JOHN JOSEPH CREAMER AS A PSC

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH CREAMER

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BARNES

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070350950001

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARNES / 30/09/2012

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CREAMER / 30/09/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CREAMER / 30/09/2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 16 WESTMEAD AVENUE WESTMEAD AVENUE STUDLEY WARWICKSHIRE B80 7NB

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

13/12/1013 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/0930 September 2009 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