- Company Overview for BLUE SKY ENABLING LIMITED (08418150)
- Filing history for BLUE SKY ENABLING LIMITED (08418150)
- People for BLUE SKY ENABLING LIMITED (08418150)
- Charges for BLUE SKY ENABLING LIMITED (08418150)
- More for BLUE SKY ENABLING LIMITED (08418150)
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.
|
|
26 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 31 January 2024
|
|
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
|
|
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
|
|
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
|
|
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 |