BLUESKY SYSTEMS SOLUTIONS LTD

Company Documents

DateDescription
30/06/1530 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1522 May 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEN HUNTER

View Document

28/02/1528 February 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/156 January 2015 APPLICATION FOR STRIKING-OFF

View Document

04/01/154 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEN HUNTER

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1325 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/04/1327 April 2013 REGISTERED OFFICE CHANGED ON 27/04/2013 FROM WEST CENTRAL RUNCORN ROAD LINCOLN LN6 3QP UNITED KINGDOM

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 SECRETARY APPOINTED MR DAVID JONES

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY KEN HUNTER

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR GORDON PETER KUSHNER

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR KEN HUNTER

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK BLOOD

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BILLINGHAM

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY GAIL BILLINGHAM

View Document

11/04/1211 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM CHATSWORTH COURT ALPHA HOUSE UTTOXETER ROAD HILTON DERBYSHIRE DE65 5GE

View Document

11/04/1211 April 2012 SECRETARY APPOINTED MR KEN HUNTER

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1110 August 2011 10/08/11 STATEMENT OF CAPITAL GBP 200

View Document

10/08/1110 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROLAND BILLINGHAM / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK BLOOD

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GAIL ANNE BILLINGHAM / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES BLOOD / 27/10/2009

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR DEREK JAMES BLOOD

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED DEREK JAMES BLOOD

View Document

06/11/086 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: GISTERED OFFICE CHANGED ON 23/07/2008 FROM 68 ARGYLE STREET BIRKENHEAD WIRRAL CHESHIRE CH41 6AF

View Document

27/11/0727 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NC INC ALREADY ADJUSTED 19/12/06

View Document

16/01/0716 January 2007 � NC 100/1000 19/12/0

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: G OFFICE CHANGED 26/04/06 5 CHAPTER CLOSE WELTON LINCOLN LINCOLNSHIRE LN2 3FS

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: G OFFICE CHANGED 15/11/05 HAYES & CO., 4 ST. ANDREWS PLACE BLACKBURN LANCASHIRE BB1 8AL

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

24/10/0524 October 2005 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