BLUE SKY PERSONNEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

26/09/2426 September 2024 Registered office address changed from The Link, 49 Effra Road, London. the Link, 49 Effra Road, London Lambeth SW2 1BZ United Kingdom to 77a the Link 49 Effra Road London SW2 1BZ on 2024-09-26

View Document

03/09/243 September 2024 Registered office address changed from The Link, 49 Effra Road, London. Effra Road Effra Road London Mi-Michigan SW2 1BZ England to The Link, 49 Effra Road, London. the Link, 49 Effra Road, London Lambeth SW2 1BZ on 2024-09-03

View Document

02/09/242 September 2024 Registered office address changed from The Link, 49 Effra Road, London. Effra Road London Lambeth SW2 1BZ England to The Link, 49 Effra Road, London. Effra Road Effra Road London Mi-Michigan SW2 1BZ on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from 46 Clifford Drive London SW9 8QF England to The Link, 49 Effra Road, London. Effra Road London Lambeth SW2 1BZ on 2024-09-02

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-01-31

View Document

04/03/224 March 2022 Registered office address changed from 46 Clifford Drive London Lambert England SW9 8QF to 22 Addiscombe Road Croydon CR0 5PE on 2022-03-04

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/11/1719 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MRS CHRISTIE OSADEBAWEN OLORUNFEMI

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIE OLORUNFEMI

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED DR JIDE OLORUNFEMI

View Document

23/02/1623 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/06/133 June 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/05/1331 May 2013 TERMINATE DIR APPOINTMENT

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR KOFI SACKEY

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 64 STANFORD ROAD LONDON SW16 4QA

View Document

20/11/1220 November 2012 COMPANY NAME CHANGED WAY FORWARD INTERGRATION LTD CERTIFICATE ISSUED ON 20/11/12

View Document

20/11/1220 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED CHRISTIE OSADEBAWEN OLORUNFEMI

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIE OLORUNFEMI

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 46 CLIFFORD DRIVE LONDON LAMBETH SW9 8QF

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KOFI OKYIR SACKEY / 25/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR OF FINANCE & ADMINISTRATION KOFI OKYIR SACKEY / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR CHRISTIE OSADEBAWEN OLORUNFEMI / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KOFI OKYIR SACKEY / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KOFI OKYIR SACKEY / 24/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KOFI OKYIR SACKEY / 22/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIE OSADEBAWEN OLORUNFEMI / 22/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KOFI OKYIR SACKEY / 22/10/2012

View Document

22/10/1222 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR OF FINANCE & ADMINISTRATION KOFI OKYIR SACKEY / 22/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR CHRISTIE OSA OLORUNFEMI / 22/10/2012

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED KOFI OKYIR SACKEY

View Document

18/04/1218 April 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR KOFI SACKEY

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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