Poyle Road
Colnbrook
Berkshire
SL3 0BH
Director Name | Mrs Joanne Faun Lara |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Britannia Industrial Estate Poyle Road Colnbrook Berkshire SL3 0BH |
Director Name | Mr Paul Anthony Clarke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr William John Moran |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2014) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Britannia Industrial Estate Poyle Road Colnbrook Berkshire SL3 0BH |
Director Name | AMS Incorporations Limited (Corporation) |
---|---|
Date of Birth | January 2004 (Born 20 years ago) |
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
Secretary Name | Pesters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | Beacon House Pyrford Road West Byfleet Surrey KT14 6LD |
Website | blueskyglobal.biz |
---|
Registered Address | 2 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Jo Lara 50.00% Ordinary |
---|---|
100 at £1 | Simone Degiorgio 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,794 |
Cash | £13,635 |
Current Liabilities | £221,687 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
26 September 2012 | Delivered on: 4 October 2012 Persons entitled: Bbc Pension Trust Limited Classification: Rent deposit deed Secured details: £8,171.61 due or to become due. Particulars: £8,171.61. Outstanding |
---|---|
16 January 2009 | Delivered on: 21 January 2009 Persons entitled: Bc Pension Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An initial amount of £8,171.61 see image for full details. Outstanding |
19 June 2007 | Delivered on: 25 June 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
19 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
21 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
26 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
22 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
22 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 November 2014 | Termination of appointment of William John Moran as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of William John Moran as a director on 31 October 2014 (1 page) |
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
12 July 2013 | Termination of appointment of Paul Clarke as a director (1 page) |
12 July 2013 | Termination of appointment of Paul Clarke as a director (1 page) |
11 July 2013 | Director's details changed for Paul Anthony Clarke on 1 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Paul Anthony Clarke on 1 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Paul Anthony Clarke on 1 July 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Resolutions
|
2 August 2012 | Resolutions
|
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
6 April 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
5 April 2011 | Appointment of Mr William John Moran as a director (2 pages) |
5 April 2011 | Appointment of Mr William John Moran as a director (2 pages) |
1 April 2011 | Appointment of Ms Simone Degiorgio as a director (2 pages) |
1 April 2011 | Appointment of Ms Simone Degiorgio as a director (2 pages) |
1 April 2011 | Appointment of Mrs Jo Lara as a director (2 pages) |
1 April 2011 | Appointment of Mrs Jo Lara as a director (2 pages) |
18 February 2011 | Director's details changed (2 pages) |
18 February 2011 | Director's details changed (2 pages) |
17 February 2011 | Director's details changed (2 pages) |
17 February 2011 | Director's details changed (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 October 2010 | Director's details changed for Paul Anthony Clarke on 15 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Paul Anthony Clarke on 23 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Paul Anthony Clarke on 23 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Paul Anthony Clarke on 15 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Appointment terminated secretary pesters LIMITED (1 page) |
8 December 2008 | Appointment terminated secretary pesters LIMITED (1 page) |
15 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
25 June 2007 | Particulars of mortgage/charge (5 pages) |
25 June 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
1 September 2006 | Incorporation (21 pages) |
1 September 2006 | Incorporation (21 pages) |