BLUE SKY SPACES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

19/09/2519 September 2025 NewRegistration of charge 108533860016, created on 2025-09-19

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/10/2430 October 2024 Registration of charge 108533860015, created on 2024-10-24

View Document

17/04/2417 April 2024 Registration of charge 108533860014, created on 2024-04-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Registration of charge 108533860013, created on 2024-03-13

View Document

30/01/2430 January 2024 Director's details changed for Mrs Clair Mcardle on 2024-01-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

30/01/2430 January 2024 Change of details for Mrs Clair Mcardle as a person with significant control on 2024-01-30

View Document

19/12/2319 December 2023 Registration of charge 108533860012, created on 2023-12-14

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Registration of charge 108533860011, created on 2023-06-29

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Registration of charge 108533860010, created on 2023-06-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Satisfaction of charge 108533860007 in full

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/01/2331 January 2023 Registration of charge 108533860009, created on 2023-01-30

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/02/2219 February 2022 Satisfaction of charge 108533860006 in full

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

08/01/218 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 108533860006

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108533860001

View Document

19/11/1919 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 108533860003

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108533860005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MCARDLE

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY CLAIR MCARDLE

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIR MCARDLE / 20/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ ENGLAND

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIR MCARDLE / 06/07/2017

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108533860004

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED PEARSON ROSE PROPERTY LIMITED CERTIFICATE ISSUED ON 18/09/18

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 4 PASTURE FIELD POULTON-LE-FYLDE FY6 7FG UNITED KINGDOM

View Document

13/09/1813 September 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108533860003

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108533860002

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108533860001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

06/07/176 July 2017 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