Advanced company searchLink opens in new window

BLUE SKY IMAGING LIMITED

Company number 03625133

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)
06 Sep 2004 AA Total exemption full accounts made up to 31 October 2003
04 Sep 2003 AA Total exemption full accounts made up to 31 October 2002
04 Sep 2003 363s Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
20 Sep 2002 363s Return made up to 26/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
19 Sep 2002 AA Total exemption full accounts made up to 31 October 2001
10 Sep 2002 363s Return made up to 26/08/01; full list of members
19 Apr 2002 AAMD Amended accounts made up to 31 October 2000
02 Nov 2001 288c Director's particulars changed
02 Nov 2001 287 Registered office changed on 02/11/01 from: clb walsh court 10 bells square sheffield S1 2FY
27 Sep 2001 288b Director resigned
12 Jul 2001 AA Total exemption full accounts made up to 31 October 2000
03 Oct 2000 363s Return made up to 26/08/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Director's particulars changed
28 Jun 2000 AA Accounts for a small company made up to 31 October 1999
06 Oct 1999 SA Statement of affairs
06 Oct 1999 88(2)P Ad 09/08/99--------- £ si 20@1
21 Sep 1999 363s Return made up to 26/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
23 Aug 1999 288a New director appointed
17 Aug 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Aug 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
17 Aug 1999 225 Accounting reference date extended from 31/08/99 to 31/10/99
17 Aug 1999 88(2)R Ad 09/08/99--------- £ si 78@1=78 £ ic 2/80
17 Aug 1999 123 £ nc 100/200 09/08/99
25 Apr 1999 287 Registered office changed on 25/04/99 from: 10 walsh court bells square sheffield S1 2FY
26 Aug 1998 NEWINC Incorporation