- Company Overview for BLUE SKY MARKETING LIMITED (09757376)
- Filing history for BLUE SKY MARKETING LIMITED (09757376)
- People for BLUE SKY MARKETING LIMITED (09757376)
- Charges for BLUE SKY MARKETING LIMITED (09757376)
- More for BLUE SKY MARKETING LIMITED (09757376)
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) |
---|---|---|---|
01 May 2024 | PSC01 | Notification of Alastair Mackie as a person with significant control on 31 January 2019 | |
01 May 2024 | PSC02 | Notification of Morgan Lloyd Sipp Trustees Ltd as a person with significant control on 15 October 2019 | |
24 Apr 2024 | PSC01 | Notification of Wendy Rowley as a person with significant control on 11 March 2021 | |
24 Apr 2024 | PSC04 | Change of details for Mr David Ian Rowley as a person with significant control on 11 March 2021 | |
12 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
13 Feb 2024 | MR04 | Satisfaction of charge 097573760002 in full | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jul 2022 | MR01 | Registration of charge 097573760002, created on 26 July 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
04 Jan 2022 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
31 Mar 2021 | AD01 | Registered office address changed from , Unit 10 York Road Estate, Wetherby, LS22 7SU, England to Concept House Cromwell Office Park York Road Wetherby LS22 7SU on 31 March 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Nov 2019 | MA | Memorandum and Articles of Association | |
15 Oct 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 19 June 2019
|
|
11 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Sep 2019 | MR04 | Satisfaction of charge 097573760001 in full | |
21 May 2019 | AP01 | Appointment of Mr Alastair Mackie as a director on 19 May 2019 | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|