BLUE SKY HOSTING LTD

04753004
14 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3RX

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2023 accounts Annual Accounts 10 Buy now
25 Aug 2023 capital Return of Allotment of shares 3 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2023 capital Return of Allotment of shares 3 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 9 Buy now
18 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 10 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 10 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 10 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 9 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 officers Appointment of director (Mr Matthew Mccloskey) 2 Buy now
21 Mar 2018 accounts Annual Accounts 11 Buy now
20 Mar 2018 officers Termination of appointment of director (Tristan Palmer) 1 Buy now
14 Dec 2017 officers Termination of appointment of secretary (Stephen Alan Stubbs) 1 Buy now
14 Dec 2017 officers Appointment of secretary (Mrs Delia Robinson) 2 Buy now
08 Aug 2017 officers Appointment of director (Mr Tristan Palmer) 2 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2017 accounts Annual Accounts 7 Buy now
30 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
11 Mar 2016 accounts Annual Accounts 7 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 15 Buy now
19 Apr 2014 annual-return Annual Return 4 Buy now
06 Mar 2014 accounts Annual Accounts 7 Buy now
21 Apr 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 accounts Annual Accounts 21 Buy now
27 Jul 2012 mortgage Particulars of a mortgage or charge 9 Buy now
19 Jun 2012 officers Appointment of director (Mr Stephen Alan Stubbs) 2 Buy now
22 Apr 2012 annual-return Annual Return 3 Buy now
22 Apr 2012 officers Change of particulars for secretary (Mr Stephen Alan Stubbs) 1 Buy now
11 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2012 accounts Annual Accounts 22 Buy now
01 Mar 2012 officers Termination of appointment of director (Robert Killick) 1 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 16 Buy now
06 Dec 2010 officers Appointment of director (Mr Robert William Killick) 2 Buy now
01 Nov 2010 officers Termination of appointment of director (Cendice Limited) 1 Buy now
29 Jul 2010 officers Appointment of director (Mr Keith Young) 2 Buy now
29 Jul 2010 officers Termination of appointment of director (Geoffrey Griggs) 1 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for corporate director (Cendice Limited) 2 Buy now
05 Jan 2010 accounts Annual Accounts 16 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from 4TH floor central house 142 central street london EC1V 8AR 1 Buy now
15 Apr 2009 annual-return Return made up to 15/04/09; full list of members 3 Buy now
15 Apr 2009 address Location of debenture register 1 Buy now
15 Apr 2009 address Location of register of members 1 Buy now
15 Apr 2009 address Registered office changed on 15/04/2009 from 4TH floor central house 142 central street london EC1V 8AR 1 Buy now
13 Jan 2009 accounts Annual Accounts 16 Buy now
08 Dec 2008 officers Appointment terminated director andrew gannon 1 Buy now
06 Oct 2008 auditors Auditors Resignation Company 1 Buy now
18 Apr 2008 officers Director's change of particulars / andrew gannon / 17/04/2008 1 Buy now
17 Apr 2008 annual-return Return made up to 15/04/08; full list of members 4 Buy now
17 Apr 2008 address Registered office changed on 17/04/2008 from central house 142 central street london EC1V 8AR 1 Buy now
17 Apr 2008 address Location of register of members 1 Buy now
17 Apr 2008 address Location of debenture register 1 Buy now
04 Mar 2008 officers Appointment terminated director anna wisdish 1 Buy now
20 Feb 2008 accounts Annual Accounts 14 Buy now
04 Feb 2008 officers New director appointed 1 Buy now
04 Feb 2008 officers New director appointed 1 Buy now
04 Feb 2008 officers New director appointed 1 Buy now
25 Apr 2007 officers Director's particulars changed 1 Buy now
25 Apr 2007 annual-return Return made up to 15/04/07; full list of members 2 Buy now
17 Feb 2007 accounts Annual Accounts 14 Buy now
13 Nov 2006 officers Director's particulars changed 1 Buy now
16 May 2006 annual-return Return made up to 15/04/06; full list of members 2 Buy now
23 Dec 2005 address Registered office changed on 23/12/05 from: 20-26 brunswick place london N1 6DZ 1 Buy now
18 Nov 2005 accounts Annual Accounts 13 Buy now
27 May 2005 annual-return Return made up to 15/04/05; full list of members 6 Buy now
07 Feb 2005 accounts Annual Accounts 12 Buy now
15 Jun 2004 annual-return Return made up to 02/05/04; full list of members 6 Buy now
20 Sep 2003 officers New secretary appointed 2 Buy now
20 Sep 2003 officers Secretary resigned 1 Buy now
25 Jun 2003 address Registered office changed on 25/06/03 from: 57 hatton garden london EC1N 8HP 1 Buy now
11 Jun 2003 accounts Accounting reference date extended from 31/05/04 to 30/06/04 1 Buy now
08 Jun 2003 officers New secretary appointed 2 Buy now
29 May 2003 officers New director appointed 2 Buy now
29 May 2003 capital Ad 02/05/03--------- £ si 2@1=2 £ ic 2/4 2 Buy now
16 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 2003 address Registered office changed on 12/05/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
07 May 2003 officers Secretary resigned 1 Buy now
07 May 2003 officers Director resigned 1 Buy now
02 May 2003 incorporation Incorporation Company 13 Buy now