Company NameBlue Sky Global Solutions Limited
DirectorsSimone Degiorgio and Joanne Faun Lara
Company StatusActive
Company Number05922248
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMs Simone Degiorgio
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityMaltese
StatusCurrent
Appointed12 November 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Britannia Industrial Estate
Poyle Road
Colnbrook
Berkshire
SL3 0BH
Director NameMrs Joanne Faun Lara
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Britannia Industrial Estate
Poyle Road
Colnbrook
Berkshire
SL3 0BH
Director NameMr Paul Anthony Clarke
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr William John Moran
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2014)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Britannia Industrial Estate
Poyle Road
Colnbrook
Berkshire
SL3 0BH
Director NameAMS Incorporations Limited (Corporation)
Date of BirthJanuary 2004 (Born 20 years ago)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
Secretary NamePesters Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD

Contact

Websiteblueskyglobal.biz

Location

Registered Address2 Park Court, Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Jo Lara
50.00%
Ordinary
100 at £1Simone Degiorgio
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,794
Cash£13,635
Current Liabilities£221,687

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

26 September 2012Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

10 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
25 February 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
26 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
19 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
21 March 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
26 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
22 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
22 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
14 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(4 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(4 pages)
25 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 November 2014Termination of appointment of William John Moran as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of William John Moran as a director on 31 October 2014 (1 page)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(5 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200
(5 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200
(5 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 200
(5 pages)
12 July 2013Termination of appointment of Paul Clarke as a director (1 page)
12 July 2013Termination of appointment of Paul Clarke as a director (1 page)
11 July 2013Director's details changed for Paul Anthony Clarke on 1 July 2013 (2 pages)
11 July 2013Director's details changed for Paul Anthony Clarke on 1 July 2013 (2 pages)
11 July 2013Director's details changed for Paul Anthony Clarke on 1 July 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
2 August 2012Resolutions
  • RES13 ‐ Re provisions of mem deleted 12/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 August 2012Resolutions
  • RES13 ‐ Re provisions of mem deleted 12/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
6 April 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 200
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 200
(3 pages)
5 April 2011Appointment of Mr William John Moran as a director (2 pages)
5 April 2011Appointment of Mr William John Moran as a director (2 pages)
1 April 2011Appointment of Ms Simone Degiorgio as a director (2 pages)
1 April 2011Appointment of Ms Simone Degiorgio as a director (2 pages)
1 April 2011Appointment of Mrs Jo Lara as a director (2 pages)
1 April 2011Appointment of Mrs Jo Lara as a director (2 pages)
18 February 2011Director's details changed (2 pages)
18 February 2011Director's details changed (2 pages)
17 February 2011Director's details changed (2 pages)
17 February 2011Director's details changed (2 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Director's details changed for Paul Anthony Clarke on 15 September 2010 (2 pages)
5 October 2010Director's details changed for Paul Anthony Clarke on 23 September 2010 (2 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Paul Anthony Clarke on 23 September 2010 (2 pages)
5 October 2010Director's details changed for Paul Anthony Clarke on 15 September 2010 (2 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 September 2009Return made up to 01/09/09; full list of members (3 pages)
25 September 2009Return made up to 01/09/09; full list of members (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 December 2008Registered office changed on 08/12/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
8 December 2008Registered office changed on 08/12/2008 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
8 December 2008Location of register of members (1 page)
8 December 2008Location of register of members (1 page)
8 December 2008Appointment terminated secretary pesters LIMITED (1 page)
8 December 2008Appointment terminated secretary pesters LIMITED (1 page)
15 September 2008Return made up to 01/09/08; full list of members (3 pages)
15 September 2008Return made up to 01/09/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 September 2007Return made up to 01/09/07; full list of members (2 pages)
24 September 2007Return made up to 01/09/07; full list of members (2 pages)
25 June 2007Particulars of mortgage/charge (5 pages)
25 June 2007Particulars of mortgage/charge (5 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
1 September 2006Incorporation (21 pages)
1 September 2006Incorporation (21 pages)