BLUE SKY WEST LTD

468 West Green Road, London, N15 3PT, United Kingdom
StatusACTIVE
Company No.10085449
CategoryPrivate Limited Company
Incorporated25 Mar 2016
Age8 years, 2 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

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: 29 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIIANIS TRANS LIMITED

9 COLEBROOKE MEADOWS,KNARESBOROUGH,HG5 0PT

Number:11674035
Status:ACTIVE
Category:Private Limited Company
Number:CE012649
Status:ACTIVE
Category:Charitable Incorporated Organisation

DSP DRAMA 3 LIMITED

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

OSH AWARDS UK LIMITED

SHOP/OFFICE # 60 RUSHEY GREEN,LONDON,SE6 4JD

Number:11734784
Status:ACTIVE
Category:Private Limited Company

THE OVEN WIZARD LIMITED

FLAT 12,LONDON,E2 0SU

Number:03356275
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