BLUESKY BUSINESS SUPPORT LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1822 November 2018 APPLICATION FOR STRIKING-OFF

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM POOL INNOVATION CENTRE TREVENSON ROAD POOL REDRUTH CORNWALL TR15 3PL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE MILLS

View Document

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

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/07/1529 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATIE EMMA RUTH WHITAKER / 01/05/2015

View Document

28/07/1528 July 2015 CHANGE PERSON AS DIRECTOR

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MS KATIE EMMA RUTH WHITAKER / 01/05/2015

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATIE EMMA RUTH WHITAKER / 29/06/2015

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM WREN HOUSE 68 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATIE EMMA RUTH WHITAKER / 29/06/2015

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/08/141 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATIE EMMA RUTH WHITAKER / 29/04/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JANE MILLS / 14/07/2014

View Document

08/04/148 April 2014 SECRETARY APPOINTED MS KATIE EMMA RUTH WHITAKER

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY STEPHANIE HANCOCK

View Document

26/02/1426 February 2014 COMPANY NAME CHANGED BLUESKY BOOKKEEPING SERVICES LIMITED CERTIFICATE ISSUED ON 26/02/14

View Document

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

View Accounts

13/01/1413 January 2014 CURREXT FROM 31/07/2013 TO 31/01/2014

View Document

25/07/1325 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MS EMMA JANE MILLS

View Document

31/07/1231 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 COMPANY NAME CHANGED ACTION BUSINESS SYSTEMS (SOUTH WEST) LTD CERTIFICATE ISSUED ON 10/07/12

View Document

22/06/1222 June 2012 ADOPT ARTICLES 23/05/2012

View Document

01/06/121 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/09/112 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/11/0925 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/0925 November 2009 COMPANY NAME CHANGED ACTION BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/11/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: TREVORGANS HOUSE, TREVORGANS ST BURYAN PENZANCE CORNWALL TR19 6HP

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/04/0724 April 2007 S80A AUTH TO ALLOT SEC 17/10/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

03/06/063 June 2006 S80A AUTH TO ALLOT SEC 29/03/06

View Document

03/06/063 June 2006 S369(4) SHT NOTICE MEET 29/03/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 21/07/05; NO CHANGE OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: TEVORGANS HOUSE, TREVORGANS ST. BURYAN PENZANCE CORNWALL TR19 6HP

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 55-57 BIDEFORD AVENUE PERIVALE MIDDLESEX UB6 7PP

View Document

26/08/0426 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 55-57 BIDEFORD AVENUE PERIVALE GREENFORD MIDDLESEX UB6 7PP

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 55 BIDEFORD AVENUE PERIVALE GREENFORD MIDDLESEX UB6 7PP

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NC INC ALREADY ADJUSTED 14/05/01

View Document

25/06/0125 June 2001 £ NC 25000/50000 14/05/

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

26/09/9726 September 1997 NC INC ALREADY ADJUSTED 16/09/97

View Document

26/09/9726 September 1997 £ NC 10000/25000 16/09/97

View Document

26/09/9726 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/12/963 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/96

View Document

03/12/963 December 1996 £ NC 1000/10000 26/09/96

View Document

03/12/963 December 1996 NC INC ALREADY ADJUSTED 26/09/96

View Document

08/08/958 August 1995 S366A DISP HOLDING AGM 31/07/95

View Document

08/08/958 August 1995 S252 DISP LAYING ACC 31/07/95

View Document

08/08/958 August 1995 S386 DISP APP AUDS 31/07/95

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

28/07/9528 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

28/07/9528 July 1995 EXEMPTION FROM APPOINTING AUDITORS 26/07/95

View Document

25/07/9525 July 1995 SECRETARY RESIGNED

View Document

21/07/9521 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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