BLUE SKY WEST LTD
Status | ACTIVE |
Company No. | 10085449 |
Category | Private Limited Company |
Incorporated | 25 Mar 2016 |
Age | 8 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BLUE SKY WEST LTD is an active private limited company with number 10085449. It was incorporated 8 years, 2 months, 9 days ago, on 25 March 2016. The company address is 468 West Green Road, London, N15 3PT, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
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
Confirmation statement with updates
Date: 29 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kledian Carkanji
Appointment date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 16 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
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
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Appoint person director company with name date
Date: 25 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fahri Zekaj
Appointment date: 2019-09-24
Documents
Notification of a person with significant control
Date: 25 Sep 2019
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-24
Psc name: Fahri Zekaj
Documents
Termination director company with name termination date
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-24
Officer name: Altin Doci
Documents
Cessation of a person with significant control
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-24
Psc name: Altin Doci
Documents
Confirmation statement with updates
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Change account reference date company current shortened
Date: 17 Sep 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-17
Psc name: Altin Doci
Documents
Appoint person director company with name date
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Altin Doci
Appointment date: 2019-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-17
Officer name: Fahri Zekaj
Documents
Cessation of a person with significant control
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fahri Zekaj
Cessation date: 2019-09-17
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Notification of a person with significant control
Date: 02 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fahri Zekaj
Notification date: 2018-04-01
Documents
Cessation of a person with significant control
Date: 02 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Florjan Stan
Cessation date: 2018-03-31
Documents
Appoint person director company with name date
Date: 02 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mr Fahri Zekaj
Documents
Termination director company with name termination date
Date: 02 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Florjan Stan
Termination date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 02 Apr 2018
Action Date: 31 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Florjan Stan
Cessation date: 2018-03-31
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-20
Officer name: Ionela Stan
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-20
Officer name: Mr Florjan Stan
Documents
Cessation of a person with significant control
Date: 29 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-05
Psc name: Ionela Stan
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Some Companies
9 COLEBROOKE MEADOWS,KNARESBOROUGH,HG5 0PT
Number: | 11674035 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012649 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
LEGAL DEPARTMENT, ENDEMOL SHINE UK, SHEPHERDS BUILDING CENTRAL,,LONDON,W14 0EE
Number: | 11406583 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERIM SPACES TRADING LIMITED
41 WHITCOMB STREET,LONDON,WC2H 7DT
Number: | 10852692 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOP/OFFICE # 60 RUSHEY GREEN,LONDON,SE6 4JD
Number: | 11734784 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12,LONDON,E2 0SU
Number: | 03356275 |
Status: | ACTIVE |
Category: | Private Limited Company |