BLUESKYTEC 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 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Document

15/07/2515 July 2025 Second filing of a statement of capital following an allotment of shares on 2024-04-22

View Document

15/07/2515 July 2025 Second filing of a statement of capital following an allotment of shares on 2024-03-28

View Document

14/07/2514 July 2025 Appointment of Mr Luke Edward Matthews as a director on 2025-06-30

View Document

11/07/2511 July 2025 Statement of capital following an allotment of shares on 2025-06-30

View Document

11/07/2511 July 2025 Cessation of Christopher Gordon Mobley as a person with significant control on 2025-06-30

View Document

11/07/2511 July 2025 Cessation of Nicola Jean Mobley as a person with significant control on 2025-06-30

View Document

11/07/2511 July 2025 Notification of a person with significant control statement

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Termination of appointment of Stephen Mark Retford as a director on 2025-03-12

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Termination of appointment of Nigel Mackie as a director on 2024-05-31

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

08/04/248 April 2024 Previous accounting period extended from 2024-02-29 to 2024-03-31

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/08/2329 August 2023

View Document

11/05/2311 May 2023 Micro company accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Termination of appointment of Elliot Robert William Learmond as a director on 2023-01-17

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2021-03-23

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2021-03-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/203 February 2020 01/01/20 STATEMENT OF CAPITAL GBP 392.05

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/07/195 July 2019 23/05/19 STATEMENT OF CAPITAL GBP 370.05

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 350

View Document

15/02/1915 February 2019 Statement of capital following an allotment of shares on 2019-01-21

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR NIGEL MACKIE

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

08/11/178 November 2017 SUB-DIVISION 03/10/17

View Document

08/11/178 November 2017 03/10/17 STATEMENT OF CAPITAL GBP 333.35

View Document

07/11/177 November 2017 SUB DIVISION 03/10/2017

View Document

24/10/1724 October 2017 SHARES SUBDIVIDED 23/08/2017

View Document

24/10/1724 October 2017 SUB-DIVISION 23/08/17

View Document

03/10/173 October 2017 DIRECTOR APPOINTED ELLIOT ROBERT WILLIAM LEARMOND

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD NADEN

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR STEPHEN MARK RETFORD

View Document

18/03/1618 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/156 November 2015 22/05/15 STATEMENT OF CAPITAL GBP 300.00

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED RICHARDS JAMES NADEN

View Document

26/02/1326 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/1221 February 2012 Incorporation

View Document

21/02/1221 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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