Advanced company searchLink opens in new window

BLUE SKY MARKETING LIMITED

Company number 09757376

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-create new share class 04/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 80,200
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
  • GBP 200