Advanced company searchLink opens in new window

BLUE SKY DEVELOPERS LIMITED

Company number 09610321

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
06 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 July 2022
21 Nov 2022 AD01 Registered office address changed from C/O Agents for Accounting Ltd Apex House Grand Arcade 2nd Floor London N12 0EH England to Apex House 2nd Floor Grand Arcade London N12 0EH on 21 November 2022
07 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
03 May 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr fatmir semaj
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
09 Mar 2022 CH01 Director's details changed for Mr Fatmir Senaj on 22 February 2022
09 Mar 2022 PSC04 Change of details for Mr Fatmir Senaj as a person with significant control on 22 February 2022
09 Mar 2022 PSC01 Notification of Fatmir Semaj as a person with significant control on 11 February 2022
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
20 Jul 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
28 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 July 2018
28 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 31 July 2018
29 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
04 Jul 2017 PSC01 Notification of Fatmir Senaj as a person with significant control on 27 May 2017
04 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
13 Jul 2016 CH01 Director's details changed for Mr Fatmir Senaj on 30 May 2015
29 Jul 2015 AD01 Registered office address changed from 81 Turlewray Close London N4 3LR England to C/O Agents for Accounting Ltd Apex House Grand Arcade 2nd Floor London N12 0EH on 29 July 2015