Advanced company searchLink opens in new window

BLUE SKY PUBLICATIONS LIMITED

Company number 04683692

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
08 Dec 2023 AD01 Registered office address changed from C/O Sable Accounting Ltd 13th Floor One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 8 December 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
27 Oct 2022 CH01 Director's details changed for Mr Nicholas John Edward Durrant on 27 October 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Aug 2021 AD01 Registered office address changed from C/O Blue Sky Publications Ltd Riverbank House 1 Putney Bridge Approach Fulham SW6 3BQ to C/O Sable Accounting Ltd 13th Floor One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 17 August 2021
13 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
04 Aug 2020 SH06 Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 4
04 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Jul 2020 AA Micro company accounts made up to 31 December 2019
07 Jul 2020 TM01 Termination of appointment of Patrick Clinton Atherton as a director on 30 June 2020
04 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
16 Oct 2019 RP04AR01 Second filing of the annual return made up to 3 March 2016
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Aug 2019 RP04AR01 Second filing of the annual return made up to 3 March 2015
16 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 21/02/2019
03 Jul 2019 CH01 Director's details changed for Mr Patrick Clinton Atherton on 20 June 2019
03 Jul 2019 CH01 Director's details changed for Mr Roderick John Phillips on 20 June 2019
03 Jul 2019 CH03 Secretary's details changed for Mr Roderick John Phillips on 20 June 2019
20 Jun 2019 CH01 Director's details changed for Mr Patrick Clinton Atherton on 20 June 2019
18 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 21/02/2018