BLUE SKY DIGITAL SOLUTIONS LIMITED

1-2 Castle Lane, London, SW1E 6DR, England
StatusACTIVE
Company No.07678442
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age12 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

BLUE SKY DIGITAL SOLUTIONS LIMITED is an active private limited company with number 07678442. It was incorporated 12 years, 11 months, 21 days ago, on 22 June 2011. The company address is 1-2 Castle Lane, London, SW1E 6DR, England.



Company Fillings

Notification of a person with significant control

Date: 14 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aurora Managed Services Group Ltd

Notification date: 2024-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Charles Brewer

Cessation date: 2024-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-10

Psc name: Ian James Brewer

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-06

Old address: The Innovation Centre Phase 2 Ely Valley Industrial Estate Pontyclun CF72 9DZ Wales

New address: 1-2 Castle Lane London SW1E 6DR

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Lawrence Fenwick

Termination date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Brewer

Termination date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dany Brewer

Termination date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Charles Brewer

Termination date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Brewer

Termination date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-30

Officer name: Mr Martin Oxley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Moffitt

Appointment date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Charles Brewer

Change date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-18

Old address: Ground Floor Helmont House Churchill Way Cardiff South Glamorgan CF10 2HE

New address: The Innovation Centre Phase 2 Ely Valley Industrial Estate Pontyclun CF72 9DZ

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076784420004

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076784420002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076784420001

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Ian James Brewer

Change date: 2020-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hepburn

Termination date: 2020-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital name of class of shares

Date: 06 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076784420003

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Ian James Brewer

Change date: 2019-08-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Ian James Brewer

Change date: 2019-08-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mr Stephen Hepburn

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-12

Officer name: Mr Alexander Lawrence Fenwick

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Brewer

Change date: 2019-08-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dany Brewer

Change date: 2019-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Danny Brewer

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Danny Brewer

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Charles Brewer

Notification date: 2016-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Ian James Brewer

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-22

Officer name: Mr. Ian James Brewer

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2017

Action Date: 29 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-29

Charge number: 076784420004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-25

Charge number: 076784420003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2016

Action Date: 01 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076784420002

Charge creation date: 2016-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076784420001

Charge creation date: 2016-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2013

Action Date: 01 Dec 2012

Category: Capital

Type: SH01

Capital : 210 GBP

Date: 2012-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Capital name of class of shares

Date: 23 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Hepburn

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Lawrence Fenwick

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dany Brewer

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Brewer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mr. Neil Charles Brewer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Address

Type: AD01

Old address: Riverside Barn Woolaston Grange Woolaston Lydney Gloucestershire GL15 6PP England

Change date: 2011-10-27

Documents

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C2 BUSINESS & MEDIA LIMITED

6 DOMINUS WAY,LEICESTER,LE19 1RP

Number:07533508
Status:ACTIVE
Category:Private Limited Company

FG HOMES LIMITED

KAY JOHNSON GEE,MANCHESTER,M15 4PN

Number:10038871
Status:ACTIVE
Category:Private Limited Company

METWORKS LIMITED

118B OXFORD ROAD,READING,RG1 7NG

Number:04143907
Status:ACTIVE
Category:Private Limited Company

MKW CORP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07995675
Status:ACTIVE
Category:Private Limited Company

PEDRO CURADO LIMITED

FLAT 9,LONDON,SW18 3RQ

Number:11510911
Status:ACTIVE
Category:Private Limited Company

RINAD LTD

411-421 HEARTLAND BUSINESS CENTRE COVENTRY ROAD,BIRMINGHAM,B10 0TH

Number:09749577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source