BLUESKYSQL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHRISTOPHER MELLOR

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR CARYS WYNN-MELLOR

View Document

31/08/1831 August 2018 CESSATION OF CARYS WYNN-MELLOR AS A PSC

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/05/1720 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELLOR

View Document

02/10/152 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MELLOR

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MELLOR / 30/07/2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARYS WYNN-MELLOR / 30/07/2013

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MRS CARYS WYNN-MELLOR

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MELLOR / 10/07/2013

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR CARYS WYNN-MELLOR

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM C/O C/O KJM ACCOUNTANCY 69 BUCHANAN STREET GLASGOW G1 3HL UNITED KINGDOM

View Document

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 69 BUCHANAN STREET GLASGOW G1 3HL SCOTLAND

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARYS WYNN-MELLOR / 27/07/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARYS WYNN-MELLOR / 27/07/2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 18 DUNCAN ROAD HELENSBURGH G84 9DQ SCOTLAND

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARYS WYNN-MELLOR / 27/07/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER MELLOR / 27/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/01/1230 January 2012 DIRECTOR APPOINTED MRS CARYS WYNN-MELLOR

View Document

28/07/1128 July 2011 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