Advanced company searchLink opens in new window

BLUESKY COPYWRITING

Company number 07523473

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)
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
16 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
13 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
16 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
12 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
08 Aug 2015 CERTNM Company name changed stan arnold\certificate issued on 08/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
12 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
12 May 2015 CH01 Director's details changed for Stanley Mason Arnold on 1 May 2015
13 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
12 Dec 2013 TM01 Termination of appointment of Dilys Arnold as a director
15 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
18 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
18 Jun 2012 AD01 Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 18 June 2012
11 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
11 May 2011 AD01 Registered office address changed from Grey Gables Norton Fitzwarren Taunton Somerset TA3 6QQ on 11 May 2011
10 May 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
28 Feb 2011 AP01 Appointment of Stanley Mason Arnold as a director
28 Feb 2011 AP01 Appointment of Dilys Elizabeth Arnold as a director
09 Feb 2011 NEWINC Incorporation