BLUE SKY MARKETING LIMITED

Concept House Cromwell Office Park Concept House Cromwell Office Park, Wetherby, LS22 7SU, England
StatusVOLUNTARY-ARRANGEMENT
Company No.09757376
CategoryPrivate Limited Company
Incorporated02 Sep 2015
Age8 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

BLUE SKY MARKETING LIMITED is an voluntary-arrangement private limited company with number 09757376. It was incorporated 8 years, 8 months, 12 days ago, on 02 September 2015. The company address is Concept House Cromwell Office Park Concept House Cromwell Office Park, Wetherby, LS22 7SU, England.



Company Fillings

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 11 May 2024

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2024

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alastair Mackie

Notification date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2024

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-15

Psc name: Morgan Lloyd Sipp Trustees Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2024

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wendy Rowley

Notification date: 2021-03-11

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 11 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-11

Psc name: Mr David Ian Rowley

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097573760002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2022

Action Date: 26 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-26

Charge number: 097573760002

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-31

New address: Concept House Cromwell Office Park York Road Wetherby LS22 7SU

Old address: , Unit 10 York Road Estate, Wetherby, LS22 7SU, England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2019

Action Date: 19 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-19

Capital : 80,200 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097573760001

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 19 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-19

Officer name: Mr Alastair Mackie

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-31

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2018

Action Date: 18 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-18

Charge number: 097573760001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-07

New address: Concept House Cromwell Office Park York Road Wetherby LS22 7SU

Old address: , 45 Castle Street, Spofforth, Harrogate, HG3 1AR, United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Incorporation company

Date: 02 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDERLEY FEATHERSTONE LIMITED

WEST WING BOWCLIFFE HALL,WETHERBY,LS23 6LP

Number:02628210
Status:ACTIVE
Category:Private Limited Company

BARKER HOLDINGS LIMITED

UNIT 6 THE POINT COACH ROAD,WORKSOP,S81 8BW

Number:11004485
Status:ACTIVE
Category:Private Limited Company

BLUE ANCHOR BAY GARAGE LTD

CARHAMPTON ROAD,MINEHEAD,TA24 6JZ

Number:02268183
Status:ACTIVE
Category:Private Limited Company

CORBY HALL SUNDERLAND (MANAGEMENT) LIMITED

3 CORBY GATE,SUNDERLAND,SR2 7JB

Number:01377501
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KENILWORTH COURT (CANNOCK) MANAGEMENT COMPANY LIMITED(THE)

7 H&S LETTINGS & PROPERTY MANAGEMENT LTD,CANNOCK,WS11 1TW

Number:01657041
Status:ACTIVE
Category:Private Limited Company

NEXT LEVEL SOCIAL MEDIA MANAGEMENT LTD

65A PARKGATE ROAD,BALLYMENA,BT42 3PF

Number:NI659814
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