Advanced company searchLink opens in new window

BLUE SKY DESIGNS LIMITED

Company number 04459190

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)
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
  • GBP 9,550
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
  • GBP 9,550
10 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 9,550
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/04/2021 under section 1088 of the Companies Act 2006
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/04/2021 under section 1088 of the Companies Act 2006
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
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/04/2021 under section 1088 of the Companies Act 2006
18 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011