Advanced company searchLink opens in new window

BLUE SKIES PROPERTY SERVICES LTD

Company number 10267158

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)
23 Apr 2024 PSC04 Change of details for Mr Matthew James Robson as a person with significant control on 30 September 2016
21 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
17 Aug 2023 AD01 Registered office address changed from Richmond House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA England to Richard House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 17 August 2023
17 Aug 2023 AD01 Registered office address changed from Ist Floor, Pear Tree Office Strawberry Fields Pannierman Lane Great Ayton TS9 6PP England to Richmond House Sorbonne Close Thornaby Stockton-on-Tees TS17 6DA on 17 August 2023
16 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
28 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
08 Jun 2022 AD01 Registered office address changed from 4 Dove Lane Norton Stockton on Tees TS20 1NY England to Ist Floor, Pear Tree Office Strawberry Fields Pannierman Lane Great Ayton TS9 6PP on 8 June 2022
07 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
30 Apr 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
07 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 July 2018
07 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
12 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
23 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 100
16 Sep 2016 TM01 Termination of appointment of Aimee Dodds as a director on 16 September 2016
27 Jul 2016 TM01 Termination of appointment of Stephen Anthony Robson as a director on 27 July 2016
27 Jul 2016 TM01 Termination of appointment of Judith Robson as a director on 27 July 2016
07 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted