Advanced company searchLink opens in new window

BLUE SKY COMPUTER SOLUTIONS LIMITED

Company number 07195528

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2023 DS01 Application to strike the company off the register
30 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
08 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
09 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
25 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
09 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
06 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 1
09 Sep 2015 CH01 Director's details changed for Mr Christopher Matthew Lambert on 19 March 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Jul 2015 AD01 Registered office address changed from The Grain Store Blisworth Hill Farm Stoke Road Blisworth Northamptonshire NN7 3DB to The Nova Centre 1 Purser Road Abington Northampton Northamptonshire NN1 4PG on 31 July 2015
16 Jun 2015 TM01 Termination of appointment of Andrew James Faulkner as a director on 1 June 2015
24 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP .99
23 Mar 2015 AD01 Registered office address changed from C/O Suite 07 Newton House Kings Park Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6LG to The Grain Store Blisworth Hill Farm Stoke Road Blisworth Northamptonshire NN7 3DB on 23 March 2015
28 Nov 2014 TM01 Termination of appointment of Rebecca Alicia Faulkner as a director on 27 November 2014