SKYBLUESTEVE LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 Micro company accounts made up to 2025-07-31

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

13/08/2513 August 2025 Registered office address changed from 6 Morehall Close York YO30 4WA England to 25 Loxley Close York YO30 4XQ on 2025-08-13

View Document

08/08/258 August 2025 Termination of appointment of Erica Anna Margaret Rose as a director on 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

22/03/2522 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/03/2424 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

02/08/212 August 2021 Registered office address changed from 1 Allerdean Greens Cottages Berwick upon Tweed Northumberland TD15 2TB United Kingdom to 6 Morehall Close York YO30 4WA on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 15 CON OWL CLOSE HELMSLEY YORK N YORKSHIRE YO62 5DU

View Document

13/10/1913 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CESSATION OF NATHANIEL STEPHEN SKELTON AS A PSC

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHANIEL STEPHEN SKELTON

View Document

02/08/172 August 2017 CESSATION OF NATHANIEL STEPHEN SKELTON AS A PSC

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHANIEL STEPHEN SKELTON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 DIRECTOR APPOINTED MS ERICA ANNA MARGARET ROSE

View Document

25/08/1625 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/08/142 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/08/134 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/08/1218 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/08/124 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/08/116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL STEPHEN SKELTON / 01/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/11/095 November 2009 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 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