BLUESKEYE AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Director's details changed for Dr Anthony Brown on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Mr Steven Andrew Cliffe on 2025-05-16

View Document

07/05/257 May 2025 Registration of charge 119535810002, created on 2025-05-06

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-17 with updates

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2024-11-12

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Resolutions

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Appointment of Ms Rebecca Jane Hilde Ganz as a director on 2022-12-21

View Document

19/12/2219 December 2022 Registration of charge 119535810001, created on 2022-12-01

View Document

15/11/2215 November 2022 Notification of a person with significant control statement

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-14

View Document

01/11/221 November 2022 Termination of appointment of Rebecca Jane Ganz as a director on 2022-09-30

View Document

01/11/221 November 2022 Cessation of Michel François Valstar as a person with significant control on 2022-10-14

View Document

26/10/2226 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-24

View Document

26/10/2226 October 2022 Second filing of Confirmation Statement dated 2020-04-17

View Document

26/10/2226 October 2022 Second filing of a statement of capital following an allotment of shares on 2019-07-26

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

06/03/226 March 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-30

View Document

04/11/214 November 2021 Appointment of Mr Steven Andrew Cliffe as a director on 2021-11-02

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MS REBECCA JANE GANZ

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 Confirmation statement made on 2020-04-17 with updates

View Document

05/05/205 May 2020 ALTER ARTICLES 05/04/2020

View Document

01/05/201 May 2020 ARTICLES OF ASSOCIATION

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/11/1916 November 2019 REGISTERED OFFICE CHANGED ON 16/11/2019 FROM 554 WOLLATON ROAD NOTTINGHAM NG8 2AA UNITED KINGDOM

View Document

24/09/1924 September 2019 ADOPT ARTICLES 26/07/2019

View Document

24/09/1924 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/09/1918 September 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

12/09/1912 September 2019 26/07/19 STATEMENT OF CAPITAL GBP 2.3

View Document

12/09/1912 September 2019 Statement of capital following an allotment of shares on 2019-07-26

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED DR ANTHONY BROWN

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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