BLUU SKY CONNECTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 22/04/2522 April 2025 | Confirmation statement made on 2025-03-12 with no updates | 
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-12 with no updates | 
| 10/01/2410 January 2024 | Registered office address changed from Suite 3 Charlton House East Service Road, Raynesway Spondon Derby DE21 7BF to 6 Friar Gate Derby DE1 1BT on 2024-01-10 | 
| 10/01/2410 January 2024 | Notification of Diana Seymour as a person with significant control on 2024-01-01 | 
| 17/12/2317 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with no updates | 
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 01/01/211 January 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES | 
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES | 
| 13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES | 
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 06/04/176 April 2017 | 10/03/17 STATEMENT OF CAPITAL GBP 4 | 
| 06/04/176 April 2017 | 10/03/17 STATEMENT OF CAPITAL GBP 1 | 
| 06/04/176 April 2017 | 10/03/17 STATEMENT OF CAPITAL GBP 1 | 
| 06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 07/04/167 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 08/04/158 April 2015 | SAIL ADDRESS CHANGED FROM: C/O BLUU SKY CONNECTIONS MANOR FARM HOUSE LONDON ROAD SHARDLOW DERBY DE72 2GR UNITED KINGDOM | 
| 08/04/158 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM MANOR FARM HOUSE LONDON ROAD SHARDLOW DERBY DE72 2GR | 
| 14/04/1414 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 23/04/1323 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 29/05/1229 May 2012 | Annual return made up to 12 March 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 26/04/1126 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders | 
| 17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 11/05/1011 May 2010 | SAIL ADDRESS CREATED | 
| 11/05/1011 May 2010 | Annual return made up to 12 March 2010 with full list of shareholders | 
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BYRON SEYMOUR / 01/03/2010 | 
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIANA CHRISTINE SEYMOUR / 01/03/2010 | 
| 12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 02/04/092 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | 
| 18/02/0918 February 2009 | DIRECTOR APPOINTED DIANA CHRISTINE SEYMOUR | 
| 09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR ROSS BLAKEMORE | 
| 12/03/0812 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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