BLUESKY RESOURCE RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

15/05/2415 May 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR DAMIAN MARTIN MCAULEY

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 COMPANY NAME CHANGED ARMAGH POWER GENERATION LIMITED CERTIFICATE ISSUED ON 11/04/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 56 CRAIGMORE ROAD GARVAGH COLERAINE COUNTY LONDONDERRY BT51 5HF NORTHERN IRELAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN BYRNE

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 COMPANY NAME CHANGED QUINN ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 09/03/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 29 AUGLISH ROAD TANDRAGEE CO ARMAGH BT62 2EE

View Document

03/03/163 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

29/04/1529 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 4600002

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR KIERAN BYRNE

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR EAMON DOHERTY

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MCCANN

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCANN

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KERR

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDBATTLE

View Document

03/02/153 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM C/O QUINN GROUP GORTMULLAN DERRYLIN CO FERMANAGH BT92 9AU

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED JOHN HARDBATTLE

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR MURDOCH MCKILLOP

View Document

30/12/1130 December 2011 ARTICLES OF ASSOCIATION

View Document

30/12/1130 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/1130 December 2011 ALTER ARTICLES 25/10/2011

View Document

26/10/1126 October 2011 SECTION 519-AUDITORS CEASING TO HOLD OFFICE.

View Document

26/10/1126 October 2011 SECTION 519-AUDITORS CEASING TO HOLD OFFICE.

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1119 April 2011 SECRETARY APPOINTED PAUL MCCANN

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY BRENDA BANNON

View Document

21/02/1121 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCATEER

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED WILLIAM ROBERT KERR

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN LEE

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDA BANNON

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR TONY LUNNEY

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MURDOCH LANG MCKILLOP

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MICHAEL MCATEER

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED PAUL MCCANN

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK MOHAN

View Document

08/02/108 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BRENDA BANNON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEE / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY LUNNEY / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA BANNON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MOHAN / 29/01/2010

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RESOLUTION TO CHANGE NAME

View Document

09/07/099 July 2009 CERT CHANGE

View Document

04/06/094 June 2009 CHANGE OF ARD

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

24/03/0924 March 2009 CHANGE OF DIRS/SEC

View Document

27/02/0927 February 2009 21/01/09 ANNUAL RETURN SHUTTLE

View Document

18/07/0818 July 2008 CHANGE OF DIRS/SEC

View Document

18/07/0818 July 2008 CHANGE OF DIRS/SEC

View Document

21/01/0821 January 2008 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