- Company Overview for BLUE SKY DESIGNS LIMITED (04459190)
- Filing history for BLUE SKY DESIGNS LIMITED (04459190)
- People for BLUE SKY DESIGNS LIMITED (04459190)
- Charges for BLUE SKY DESIGNS LIMITED (04459190)
- More for BLUE SKY DESIGNS LIMITED (04459190)
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) |
---|---|---|---|
14 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
15 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | CH01 | Director's details changed for Mr Christopher Simon Gorman on 27 May 2016 | |
15 Jun 2016 | CH01 | Director's details changed for Mr Jonathan David Elvidge on 8 June 2016 | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
10 Jul 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Nov 2013 | TM01 | Termination of appointment of Yann Le Bouedec as a director | |
03 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
03 Jul 2013 | CH01 | Director's details changed for Mr Yann Le Bouedec on 1 April 2013 | |
18 Apr 2013 | CH01 | Director's details changed for Mr Stuart Alan Browning on 17 April 2013 | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Jun 2012 | AR01 |
Annual return made up to 12 June 2012 with full list of shareholders
|
|
26 Jun 2012 | CH01 | Director's details changed for Gavin Paul Holden on 26 June 2012 | |
26 Jun 2012 | ANNOTATION |
Rectified The TM01 was removed from the public register on 20/12/2012 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Mar 2012 | AP01 | Appointment of Gavin Paul Holden as a director | |
14 Jun 2011 | AR01 |
Annual return made up to 12 June 2011 with full list of shareholders
|
|
14 Jun 2011 | CH01 | Director's details changed for Mr Yann Le Bouedec on 14 June 2011 | |
14 Jun 2011 | CH01 |
Director's details changed for Mr Stuart Browning on 14 June 2011
|
|
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |