BLUE ATMOSPHERE LTD
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-11 with no updates |
| 13/01/2513 January 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
| 02/07/242 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 11/02/2211 February 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
| 04/03/204 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 54 CHICHESTER ENTERPRISE CENTRE TERMINUS ROAD CHICHESTER WEST SUSSEX PO19 8TX ENGLAND |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 15/10/1815 October 2018 | PSC'S CHANGE OF PARTICULARS / MR SKY APPERLEY / 30/05/2018 |
| 28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SKY APPERLEY / 08/06/2018 |
| 23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM MARTLET HOUSE E1, YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ ENGLAND |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 4A WYKE AVENUE WORTHING WEST SUSSEX BN11 1PB |
| 26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SKY APPERLEY / 12/10/2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/10/1513 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 13/10/1513 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SKY APPERLEY / 10/10/2015 |
| 05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/10/1415 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM C/O NLD ACCOUNTANCY LTD SUITE 1 THE WERKS 45 CHURCH ROAD HOVE EAST SUSSEX BN3 2BE |
| 15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SKY APPERLEY / 10/10/2014 |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SKY APPERLEY / 01/10/2013 |
| 14/10/1314 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 29/10/1229 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SKY APPERLEY / 29/10/2012 |
| 21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM C/O NLD ACCOUNTANCY LIMITED 71B UPPER LEWES ROAD BRIGHTON BN2 3FF UNITED KINGDOM |
| 11/10/1111 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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