Advanced company searchLink opens in new window

SKY BLUE PURCHASING, DEVELOPMENTS AND DESIGN LIMITED

Company number 03744873

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 Apr 2024 PSC04 Change of details for Mrs Gemma Louise Bottomley as a person with significant control on 6 June 2023
24 Apr 2024 PSC07 Cessation of Jack Bottomley as a person with significant control on 6 June 2023
07 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
11 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
22 May 2023 CH01 Director's details changed for Mrs Gemma Louise Bottomley on 1 May 2023
22 May 2023 PSC04 Change of details for Mr Jack Bottomley as a person with significant control on 1 May 2023
22 May 2023 CH03 Secretary's details changed for Mrs Gemma Louise Bottomley on 1 May 2023
22 May 2023 PSC04 Change of details for Mrs Gemma Louise Bottomley as a person with significant control on 1 May 2023
22 May 2023 AD01 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 22 May 2023
05 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
15 Aug 2022 CERTNM Company name changed school supplies service LTD\certificate issued on 15/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-09
10 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
28 Oct 2021 PSC04 Change of details for Mr Jack Bottomley as a person with significant control on 28 October 2021
03 Sep 2021 PSC01 Notification of Jack Bottomley as a person with significant control on 1 September 2021
02 Sep 2021 PSC04 Change of details for Mrs Gemma Louise Bottomley as a person with significant control on 1 September 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
20 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
14 Nov 2019 TM01 Termination of appointment of Stephen William Meredith as a director on 7 October 2019
31 Oct 2019 CH01 Director's details changed for Mrs Gemma Louise Bottomley on 10 October 2019
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 31 October 2018