Advanced company searchLink opens in new window

BLUE SKIES (UK) LIMITED

Company number 03402110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2024 PSC05 Change of details for Blue Skies Holdings Ltd as a person with significant control on 24 May 2024
21 May 2024 CH01 Director's details changed for Mr Hugh James Devereux Pile on 21 May 2024
20 Sep 2023 AA Full accounts made up to 25 December 2022
10 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
10 Jul 2023 CH01 Director's details changed for Mr George Arthur Laugharne Hutton on 10 July 2023
10 Jul 2023 CH01 Director's details changed for Mr Anthony John Devereux Pile on 10 July 2023
10 Jul 2023 CH01 Director's details changed for Mr Bruce John Parsons on 10 July 2023
10 Jul 2023 CH01 Director's details changed for Mrs Jenny Clare Pile on 10 July 2023
10 Jul 2023 CH01 Director's details changed for Mr Hugh James Devereux Pile on 10 July 2023
10 Jul 2023 CH03 Secretary's details changed for Mrs Jenny Clare Pile on 10 July 2023
10 Nov 2022 AD01 Registered office address changed from Macintyre Hudson Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB to Paddock View Spring Hill Farm Pitsford Northampton NN6 9AA on 10 November 2022
29 Sep 2022 AA Full accounts made up to 26 December 2021
11 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
30 Sep 2021 AA Full accounts made up to 27 December 2020
08 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
02 Oct 2020 AA Full accounts made up to 29 December 2019
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
12 Aug 2019 AA Full accounts made up to 30 December 2018
09 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
26 Jun 2019 AP01 Appointment of Mr Hugh James Devereux Pile as a director on 25 June 2019
05 Dec 2018 MR01 Registration of charge 034021100002, created on 5 December 2018
26 Jul 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 1,665,000.00
23 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association