BIG SKY GAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Confirmation statement made on 2025-08-01 with updates

View Document

14/06/2514 June 2025 Micro company accounts made up to 2024-08-31

View Document

20/02/2520 February 2025 Registered office address changed from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England to 1 Bacon Lane Bacon Lane Hayling Island PO11 0DN on 2025-02-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Vincent Lennon Mulhern as a director on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

04/10/224 October 2022 Appointment of Mr Vincent Lennon Mulhern as a director on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 PREVSHO FROM 31/05/2021 TO 31/08/2020

View Document

19/05/2119 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

10/05/2110 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MULHERN

View Document

16/10/2016 October 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

08/10/208 October 2020 CESSATION OF VINCENT LENNON MULHERN AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

02/10/192 October 2019 DIRECTOR APPOINTED GREGORY COLLIER

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT MULHERN

View Document

11/09/1911 September 2019 COMPANY NAME CHANGED CELEBRITY PRODUCTS LIMITED CERTIFICATE ISSUED ON 11/09/19

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM BUSHWOODS THE BARN ,TEDNAMBURY FARM, SPELLBROOK SAWBRIDGEWORTH CM23 4BD UNITED KINGDOM

View Document

17/05/1917 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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