SKY BLUE PURCHASING, DEVELOPMENTS AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-02 with no updates |
01/05/241 May 2024 | Second filing of Confirmation Statement dated 2023-09-02 |
24/04/2424 April 2024 | Change of details for Mrs Gemma Louise Bottomley as a person with significant control on 2023-06-06 |
24/04/2424 April 2024 | Cessation of Jack Bottomley as a person with significant control on 2023-06-06 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-10-31 |
22/05/2322 May 2023 | Change of details for Mr Jack Bottomley as a person with significant control on 2023-05-01 |
22/05/2322 May 2023 | Director's details changed for Mrs Gemma Louise Bottomley on 2023-05-01 |
22/05/2322 May 2023 | Secretary's details changed for Mrs Gemma Louise Bottomley on 2023-05-01 |
22/05/2322 May 2023 | Registered office address changed from C/O Hamiltons Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-05-22 |
22/05/2322 May 2023 | Change of details for Mrs Gemma Louise Bottomley as a person with significant control on 2023-05-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Change of details for Mr Jack Bottomley as a person with significant control on 2021-10-28 |
24/03/2124 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/10/2012 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEREDITH |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE BOTTOMLEY / 10/10/2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
19/02/1919 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE CAP / 05/04/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/08/177 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE CAP / 28/07/2017 |
07/08/177 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE CAP / 28/07/2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/04/1613 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/04/1523 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
10/04/1510 April 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 |
16/04/1416 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/02/1426 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037448730001 |
03/05/133 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/04/1220 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
19/05/1119 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/02/1121 February 2011 | DIRECTOR APPOINTED MISS GEMMA LOUISE CAP |
21/02/1121 February 2011 | SECRETARY APPOINTED MISS GEMMA LOUISE CAP |
21/02/1121 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CAP |
21/02/1121 February 2011 | APPOINTMENT TERMINATED, SECRETARY MARTIN CAP |
21/01/1121 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN TREVOR CAP / 14/01/2011 |
21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TREVOR CAP / 14/01/2011 |
05/01/115 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/01/115 January 2011 | COMPANY NAME CHANGED SCEMES LIMITED CERTIFICATE ISSUED ON 05/01/11 |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/04/1014 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
09/04/099 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/06/0810 June 2008 | APPOINTMENT TERMINATED DIRECTOR GARY BRAYBROOKE |
09/04/089 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
14/02/0814 February 2008 | DIRECTOR RESIGNED |
16/04/0716 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/04/051 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
14/09/0414 September 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/04/045 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/04/0314 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/04/038 April 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | NEW DIRECTOR APPOINTED |
25/09/0225 September 2002 | REGISTERED OFFICE CHANGED ON 25/09/02 FROM: C/O HAMILTONS SAINT JOSEPHS COURT, TRINDLE ROAD, DUDLEY WEST MIDLANDS DY2 7AU |
29/08/0229 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
28/06/0228 June 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/04/0216 April 2002 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: WELLINGTON HOUSE 49 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4UZ |
16/04/0216 April 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
13/04/0113 April 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
26/01/0126 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
11/08/0011 August 2000 | NEW DIRECTOR APPOINTED |
11/08/0011 August 2000 | DIRECTOR RESIGNED |
11/05/0011 May 2000 | REGISTERED OFFICE CHANGED ON 11/05/00 FROM: C/O HAMILTONS OF WOLVERHAMPTON 6 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4BL |
09/05/009 May 2000 | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
10/02/0010 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
27/07/9927 July 1999 | DIRECTOR RESIGNED |
27/07/9927 July 1999 | REGISTERED OFFICE CHANGED ON 27/07/99 FROM: MERIDEN HOUSE 75 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ |
27/07/9927 July 1999 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99 |
22/04/9922 April 1999 | NEW DIRECTOR APPOINTED |
22/04/9922 April 1999 | NEW DIRECTOR APPOINTED |
22/04/9922 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/04/9922 April 1999 | DIRECTOR RESIGNED |
22/04/9922 April 1999 | NEW DIRECTOR APPOINTED |
22/04/9922 April 1999 | SECRETARY RESIGNED |
31/03/9931 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SKY BLUE PURCHASING, DEVELOPMENTS AND DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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