Active
Company Information for BLUE SKYS SOLUTIONS LIMITED
POUND COURT, POUND STREET, NEWBURY, BERKSHIRE, RG14 6AA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BLUE SKYS SOLUTIONS LIMITED | |
Legal Registered Office | |
POUND COURT POUND STREET NEWBURY BERKSHIRE RG14 6AA Other companies in RG14 | |
Company Number | 05235067 | |
---|---|---|
Company ID Number | 05235067 | |
Date formed | 2004-09-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 05:45:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KARL MEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JOSEPH DONOVAN |
Company Secretary | ||
JOHN JOSEPH DONOVAN |
Director | ||
ZOE FANNON |
Company Secretary | ||
ZOE FANNON |
Director | ||
JOHN FRANCIS FANNON |
Company Secretary | ||
JOHN FRANCIS FANNON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Karl Mead as a person with significant control on 2018-07-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/18 FROM C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 26/09/17 STATEMENT OF CAPITAL;GBP 98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES | |
PSC04 | Change of details for Mr Karl Mead as a person with significant control on 2017-09-25 | |
CH01 | Director's details changed for Karl Mead on 2017-09-25 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/06/14 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 19/11/13 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/13 FROM 15a Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom | |
LATEST SOC | 20/09/13 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN DONOVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DONOVAN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 20 WESTWOOD ROAD TILEHURST READING BERKSHIRE RG31 5PW UNITED KINGDOM | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL MEAD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH DONOVAN / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH DONOVAN / 01/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM ASHDENE, CHAPEL LANE CURRIDGE THATCHAM BERKSHIRE RG18 9DX | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED JOHN JOSEPH DONOVAN | |
AP01 | DIRECTOR APPOINTED JOHN JOSEPH DONOVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ZOE FANNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE FANNON | |
AR01 | 17/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 4 CROWN MEADOW EAST HANNEY WANTAGE OX12 0JR | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE SKYS SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as BLUE SKYS SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |