Advanced company searchLink opens in new window

BLUE SKY ENABLING LIMITED

Company number 08418150

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
26 Feb 2024 SH06 Cancellation of shares. Statement of capital on 31 January 2024
  • GBP 110
21 Feb 2024 PSC07 Cessation of Stephen Ngai Gee Lo as a person with significant control on 31 January 2024
21 Feb 2024 TM01 Termination of appointment of Stephen Ngai Gee Lo as a director on 31 January 2024
06 Feb 2024 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
05 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
30 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 22 July 2021
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 160
29 Mar 2022 AP01 Appointment of Mr Abram Saxon as a director on 1 March 2022
29 Mar 2022 CS01 Confirmation statement made on 22 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/03/2022
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 SH03 Purchase of own shares.
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
16 Nov 2020 CS01 Confirmation statement made on 13 May 2020 with updates
01 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
06 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
11 May 2018 AD01 Registered office address changed from Suite 1 Limpley Mill Limpley Stoke Bath BA2 7FJ England to Alford House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 11 May 2018
15 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates