SKY BLUE PURCHASING, DEVELOPMENTS AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

01/05/241 May 2024 Second filing of Confirmation Statement dated 2023-09-02

View Document

24/04/2424 April 2024 Change of details for Mrs Gemma Louise Bottomley as a person with significant control on 2023-06-06

View Document

24/04/2424 April 2024 Cessation of Jack Bottomley as a person with significant control on 2023-06-06

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/05/2322 May 2023 Change of details for Mr Jack Bottomley as a person with significant control on 2023-05-01

View Document

22/05/2322 May 2023 Director's details changed for Mrs Gemma Louise Bottomley on 2023-05-01

View Document

22/05/2322 May 2023 Secretary's details changed for Mrs Gemma Louise Bottomley on 2023-05-01

View Document

22/05/2322 May 2023 Registered office address changed from C/O Hamiltons Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Mrs Gemma Louise Bottomley as a person with significant control on 2023-05-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Change of details for Mr Jack Bottomley as a person with significant control on 2021-10-28

View Document

24/03/2124 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEREDITH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE BOTTOMLEY / 10/10/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

19/02/1919 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE CAP / 05/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE CAP / 28/07/2017

View Document

07/08/177 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE CAP / 28/07/2017

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037448730001

View Document

03/05/133 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MISS GEMMA LOUISE CAP

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MISS GEMMA LOUISE CAP

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN CAP

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN CAP

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN TREVOR CAP / 14/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TREVOR CAP / 14/01/2011

View Document

05/01/115 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/115 January 2011 COMPANY NAME CHANGED SCEMES LIMITED CERTIFICATE ISSUED ON 05/01/11

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR GARY BRAYBROOKE

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/09/0414 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: C/O HAMILTONS SAINT JOSEPHS COURT, TRINDLE ROAD, DUDLEY WEST MIDLANDS DY2 7AU

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/06/0228 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: WELLINGTON HOUSE 49 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4UZ

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: C/O HAMILTONS OF WOLVERHAMPTON 6 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4BL

View Document

09/05/009 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: MERIDEN HOUSE 75 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ

View Document

27/07/9927 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 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