BLUESKYTEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
23/07/2523 July 2025 | Registered office address changed from One New Street Wells Somerset BA5 2LA to Unit a Eveleigh Waterside West Spring Gardens Road Bath Banes BA2 6FL on 2025-07-23 |
15/07/2515 July 2025 | Second filing of a statement of capital following an allotment of shares on 2024-04-22 |
15/07/2515 July 2025 | Second filing of a statement of capital following an allotment of shares on 2024-03-28 |
14/07/2514 July 2025 | Appointment of Mr Luke Edward Matthews as a director on 2025-06-30 |
11/07/2511 July 2025 | Statement of capital following an allotment of shares on 2025-06-30 |
11/07/2511 July 2025 | Cessation of Christopher Gordon Mobley as a person with significant control on 2025-06-30 |
11/07/2511 July 2025 | Cessation of Nicola Jean Mobley as a person with significant control on 2025-06-30 |
11/07/2511 July 2025 | Notification of a person with significant control statement |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/03/2512 March 2025 | Termination of appointment of Stephen Mark Retford as a director on 2025-03-12 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-21 with updates |
15/07/2415 July 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Termination of appointment of Nigel Mackie as a director on 2024-05-31 |
03/05/243 May 2024 | Statement of capital following an allotment of shares on 2024-04-22 |
08/04/248 April 2024 | Previous accounting period extended from 2024-02-29 to 2024-03-31 |
28/03/2428 March 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
29/08/2329 August 2023 | |
11/05/2311 May 2023 | Micro company accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Termination of appointment of Elliot Robert William Learmond as a director on 2023-01-17 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2021-03-23 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2021-03-23 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/07/2127 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/09/204 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/02/203 February 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/02/203 February 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 392.05 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/07/195 July 2019 | 23/05/19 STATEMENT OF CAPITAL GBP 370.05 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | 21/01/19 STATEMENT OF CAPITAL GBP 350 |
15/02/1915 February 2019 | Statement of capital following an allotment of shares on 2019-01-21 |
02/11/182 November 2018 | DIRECTOR APPOINTED MR NIGEL MACKIE |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
08/11/178 November 2017 | SUB-DIVISION 03/10/17 |
08/11/178 November 2017 | 03/10/17 STATEMENT OF CAPITAL GBP 333.35 |
07/11/177 November 2017 | SUB DIVISION 03/10/2017 |
24/10/1724 October 2017 | SHARES SUBDIVIDED 23/08/2017 |
24/10/1724 October 2017 | SUB-DIVISION 23/08/17 |
03/10/173 October 2017 | DIRECTOR APPOINTED ELLIOT ROBERT WILLIAM LEARMOND |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
09/06/179 June 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NADEN |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/03/1618 March 2016 | DIRECTOR APPOINTED MR STEPHEN MARK RETFORD |
18/03/1618 March 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
06/11/156 November 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/11/156 November 2015 | 22/05/15 STATEMENT OF CAPITAL GBP 300.00 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
26/02/1326 February 2013 | DIRECTOR APPOINTED RICHARDS JAMES NADEN |
26/02/1326 February 2013 | VARYING SHARE RIGHTS AND NAMES |
21/02/1221 February 2012 | Incorporation |
21/02/1221 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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