AP01 |
New director was appointed on 5th March 2024
filed on: 14th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 22nd, January 2024
| accounts
|
Free Download
(10 pages)
|
AD04 |
Location of company register(s) has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed blue sky industries europe LTDcertificate issued on 31/01/23
filed on: 31st, January 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st April 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th August 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd June 2019
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd June 2019
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 22nd June 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th November 2019
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 14th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 16th April 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd June 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, July 2018
| resolution
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from Unit 2 Westside Park Belmore Way Raynesway Derby DE21 7AZ England on 4th July 2018 to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2018
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th April 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th April 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On 16th April 2018, company appointed a new person to the position of a secretary
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 7 Apex Business Park, Walsall Road Norton Canes Cannock Staffordshire WS11 9PU on 2nd February 2018 to Unit 2 Westside Park Belmore Way Raynesway Derby DE21 7AZ
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 1st September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st September 2017, company appointed a new person to the position of a secretary
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd June 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th June 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th June 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 30th April 2014 to 31st December 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, April 2013
| incorporation
|
Free Download
(8 pages)
|