- Company Overview for BLUE SKY ACCOUNTANTS LIMITED (08482725)
- Filing history for BLUE SKY ACCOUNTANTS LIMITED (08482725)
- People for BLUE SKY ACCOUNTANTS LIMITED (08482725)
- More for BLUE SKY ACCOUNTANTS LIMITED (08482725)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from Suite 2038 6 - 8 Revenge Road Chatham Kent ME5 8UD England to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 6 October 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
04 Apr 2022 | AD01 | Registered office address changed from Suite 26 6 - 8 Revenge Road Chatham ME5 8UD England to Suite 2038 6 - 8 Revenge Road Chatham Kent ME5 8UD on 4 April 2022 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from Suite 2038 6 - 8 Revenge Road Chatham Kent ME5 8UD England to Suite 26 6 - 8 Revenge Road Chatham ME5 8UD on 10 November 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jan 2017 | AD01 | Registered office address changed from 53 Bath Street Gravesend Kent DA11 0DF England to Suite 2038 6 - 8 Revenge Road Chatham Kent ME5 8UD on 13 January 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from Suite 2038 6 - 8 Revenge Road Chatham Kent ME5 8UP to 53 Bath Street Gravesend Kent DA11 0DF on 13 January 2017 | |
06 Oct 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-10-06
|
|
06 Oct 2016 | RT01 | Administrative restoration application |