BLUESKY LOGIC LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENIS / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN GOURLEY / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENIS / 29/10/2019

View Document

29/10/1929 October 2019 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DENIS / 29/10/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GOURLEY

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DENIS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1727 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 100

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DENIS / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 454-458 CHISWICK HIGH ROAD LONDON W4 5TT

View Document

26/06/0826 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 89 CHISWICK HIGH ROAD LONDON W4 2EF

View Document

30/08/0530 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: C/O PHILIP HUDSON & CO 104-106 CHISWICK HIGH ROAD, LONDON W4 1PU

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 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