BLUE SKY PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/08/2529 August 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/12/1828 December 2018 ADOPT ARTICLES 18/12/2018

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIETTE MORWENNA MAYTHAM

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 CESSATION OF MARTYN SCOTT SMITH AS A PSC

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070741260002

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070741260001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/12/158 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070741260001

View Document

25/11/1425 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MUSKER

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/11/1316 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ANDREW RICHARD MUSKER

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIETTE MORWENNA MAYTHAM / 01/03/2010

View Document

04/01/114 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN SCOTT SMITH / 01/01/2011

View Document

11/05/1011 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 100

View Document

16/04/1016 April 2010 CURREXT FROM 30/11/2010 TO 30/04/2011

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM BURY MANOR CASTLE WICK BRISTOL BS30 5SH UNITED KINGDOM

View Document

12/11/0912 November 2009 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