BLUE SKIES E V GROUP LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 Termination of appointment of Stephen Mark Frankland as a director on 2025-06-25

View Document

25/06/2525 June 2025 Termination of appointment of Lisa Anne Frankland as a secretary on 2025-06-25

View Document

06/05/256 May 2025 Current accounting period shortened from 2025-09-30 to 2025-08-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

13/12/2413 December 2024 Registered office address changed from 89 Fleetwood Road Fleetwood Road Thornton-Cleveleys Lancashire FY5 1SB England to 89 Fleetwood Road Thornton-Cleveleys FY5 1SB on 2024-12-13

View Document

22/06/2422 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

09/12/229 December 2022 Appointment of Mr Stephen Mark Frankland as a director on 2022-12-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

26/02/2126 February 2021 COMPANY NAME CHANGED ELITE COUNTRYWIDE GROUP LTD CERTIFICATE ISSUED ON 26/02/21

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY HELEN SMITH

View Document

17/06/2017 June 2020 SECRETARY APPOINTED MRS LISA ANNE FRANKLAND

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

14/12/1814 December 2018 COMPANY NAME CHANGED COMMUNITY CAR FINANCE LIMITED CERTIFICATE ISSUED ON 14/12/18

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

04/10/164 October 2016 COMPANY NAME CHANGED HOMEX FINANCE LIMITED CERTIFICATE ISSUED ON 04/10/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 228-230 CAUNCE STREET BLACKPOOL FY3 8HG ENGLAND

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 30 ST. HUBERTS STREET GREAT HARWOOD BLACKBURN BB6 7BE

View Document

02/02/162 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAIN SMITH / 10/09/2013

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR STUART RODNEY SMITH

View Document

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

14/04/1314 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM C/O HOMEX FINANCE LIMITED 89 FLEETWOOD ROAD THORNTON-CLEVELEYS LANCASHIRE FY5 1SB ENGLAND

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA SMITH

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/08/1127 August 2011 APPOINTMENT TERMINATED, SECRETARY REBECCA SIMPSON

View Document

27/08/1127 August 2011 SECRETARY APPOINTED MISS HELEN ELIZABETH VICTORIA SMITH

View Document

27/08/1127 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 30 ST HUBERTS STREET GREAT HARWOOD BLACKBURN LANCS BB6 7BE

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/08/1023 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAIN SMITH / 22/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA SMITH / 22/08/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: P O BOX 150 BLACKBURNN LANCASHIRE BB6 7BZ

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED NO DEPOSIT CARS LIMITED CERTIFICATE ISSUED ON 12/08/98

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 COMPANY NAME CHANGED UNPAID CHEQUE DATABASE LTD. CERTIFICATE ISSUED ON 15/09/95

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/943 November 1994 COMPANY NAME CHANGED GILLIES STREET GARAGE LIMITED CERTIFICATE ISSUED ON 04/11/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94

View Document

13/07/9413 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 SECRETARY RESIGNED

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/947 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

08/01/948 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: 147 BOLTON ROAD DARWEN LANCASHIRE BB3 1DF

View Document

12/11/9312 November 1993 COMPANY NAME CHANGED DIRECT HOME SALES LIMITED CERTIFICATE ISSUED ON 15/11/93

View Document

01/10/931 October 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: QUEEN STREET GARAGE QUEEN STREET GT HARWOOD LANCASHIRE BB6 7AT

View Document

12/07/9312 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/04/937 April 1993 EXEMPTION FROM APPOINTING AUDITORS 01/04/93

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM: 21/23 HUBERT'S STREET GREAT HARWOOD LANCASHIRE BB6 7BE

View Document

07/10/927 October 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: MEADOW COURT BARN MEADOW LANE GT. HARWOOD LANCS BB6 7AB

View Document

28/10/9128 October 1991 REGISTERED OFFICE CHANGED ON 28/10/91 FROM: VULCAN BUSINESS CENTRE CLAYTON ST GREAT HARWOOD BLCKBURN LANCS BB6 7AG

View Document

28/10/9128 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/10/918 October 1991 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