BLUESKY (UK) LIMITED

Horizon House Horizon House, Grimsby, DN31 2TG, United Kingdom
StatusACTIVE
Company No.07763362
CategoryPrivate Limited Company
Incorporated06 Sep 2011
Age12 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

BLUESKY (UK) LIMITED is an active private limited company with number 07763362. It was incorporated 12 years, 8 months, 10 days ago, on 06 September 2011. The company address is Horizon House Horizon House, Grimsby, DN31 2TG, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Oct 2022

Action Date: 29 Apr 2022

Category: Capital

Type: SH02

Capital : 1,481,008 GBP

Date: 2022-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2022

Action Date: 30 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-30

Capital : 1,681,008 GBP

Documents

View document PDF

Resolution

Date: 20 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-30

Psc name: David Ian Wade

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-03-30

Psc name: Wade Kin Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-30

Psc name: Russell Trevor Wade

Documents

View document PDF

Memorandum articles

Date: 04 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-30

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 30 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/03/22

Documents

View document PDF

Resolution

Date: 30 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ian Wade

Change date: 2021-09-17

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Ian Wade

Change date: 2021-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital name of class of shares

Date: 07 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 07 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Dec 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 07 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr David Ian Wade

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Old address: 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP

Change date: 2019-09-17

New address: Horizon House Estate Road Five Grimsby DN31 2TG

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077633620002

Charge creation date: 2019-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Davie Ian Wade

Change date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 15 Feb 2017

Action Date: 13 Jul 2016

Category: Capital

Type: SH02

Capital : 1,601,008 GBP

Date: 2016-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2017

Action Date: 13 Jul 2016

Category: Capital

Type: SH01

Capital : 1,601,008 GBP

Date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Capital : 1,601,008 GBP

Date: 2015-12-22

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2012

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Trevor Wade

Appointment date: 2011-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2012

Action Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-06

Officer name: Russell Trevor Wade

Documents

View document PDF

Legacy

Date: 24 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 06 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B RANA CONSULTANCY LTD

14-18 HERALDS WAY,CHELMSFORD,CM3 5TQ

Number:11771752
Status:ACTIVE
Category:Private Limited Company

BRIGHT BLUEBOX CONSULTANCY LIMITED

OAKRIDGE HOUSE,HIGH WYCOMBE,HP12 3PR

Number:09665238
Status:ACTIVE
Category:Private Limited Company

LOUGHTON CAPITAL LTD

48 ALDERTON HILL,LOUGHTON,IG10 3JB

Number:11920082
Status:ACTIVE
Category:Private Limited Company

MERCELPLAN LTD

26 TOWERS CLOSE,BEDLINGTON,NE22 5ER

Number:08999140
Status:ACTIVE
Category:Private Limited Company

PENKETT HOLDINGS (WALLASEY) LIMITED

SHERLOCK HOUSE,WALLASEY,CH45 4JB

Number:00992597
Status:ACTIVE
Category:Private Limited Company

PHONE AND VAPE LIMITED

1 VERNON DRIVE,STANMORE,HA7 2BP

Number:11024475
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