Advanced company searchLink opens in new window

MR BLUE SKY (READING) LTD

Company number SC453447

Filter by category

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Jul 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
19 Aug 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
24 May 2021 CH01 Director's details changed for Mr William Charles Edward Willmott on 24 May 2021
29 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jan 2021 AA Total exemption full accounts made up to 30 June 2019
09 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
11 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Mar 2019 PSC01 Notification of William Charles Edward Willmott as a person with significant control on 1 March 2019
03 Jul 2018 AD01 Registered office address changed from Suite 2/3 Hope Street Glasgow G2 6PH Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 3 July 2018
11 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-10-18
  • GBP 1
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2016 AD01 Registered office address changed from Suite 2/3 106 Hope Street Glasgow G53 6UG to Suite 2/3 Hope Street Glasgow G2 6PH on 12 July 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Jul 2015 TM02 Termination of appointment of Phillip Martin Simpson as a secretary on 25 July 2015
18 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1