Advanced company searchLink opens in new window

BLUE SKY CARE LIMITED

Company number 05804836

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)
02 Jul 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
02 Jul 2013 AD01 Registered office address changed from 1 St James Court Derby Derbyside DE1 1BT on 2 July 2013
03 Aug 2012 MEM/ARTS Memorandum and Articles of Association
03 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2012 AA Accounts for a small company made up to 31 October 2011
01 Aug 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
01 Aug 2012 CH01 Director's details changed for Mr Richard Leslie Miller on 1 April 2012
17 Feb 2012 TM01 Termination of appointment of David Winterbotham as a director
17 Feb 2012 TM01 Termination of appointment of Trevor Greaves as a director
17 Feb 2012 TM01 Termination of appointment of Malcolm Preece as a director
17 Feb 2012 TM01 Termination of appointment of Paul Foster as a director
24 Oct 2011 AA01 Current accounting period extended from 30 April 2011 to 31 October 2011
16 Sep 2011 CH01 Director's details changed for Richard Leslie Miller on 1 April 2009
05 Sep 2011 CH01 Director's details changed for Mr David Mark Winterbotham on 27 May 2011
23 Aug 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
18 Nov 2010 AA Accounts for a small company made up to 30 April 2010
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 280,900
15 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Delete clause 1-5 memorandum of association 08/10/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 08/10/2010
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2010 AP01 Appointment of Malcolm Howard Preece as a director
12 Oct 2010 TM01 Termination of appointment of Gordon Robinson as a director
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Jul 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
28 Jul 2010 AD03 Register(s) moved to registered inspection location
27 Jul 2010 CH01 Director's details changed for Trevor Greaves on 1 January 2010