Company NameBlue Sky Abroad Limited
DirectorRoger Miller
Company StatusActive
Company Number06648102
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Roger Miller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage High Street
Much Hadham
Herts
SG10 6BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynwood House
373/375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Roger Miller
50.00%
Ordinary
50 at £1Wai Fong Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£291
Cash£952
Current Liabilities£2,273

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(3 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
4 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
4 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Director's details changed for Roger Miller on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Roger Miller on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Roger Miller on 1 October 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 July 2009Return made up to 16/07/09; full list of members (3 pages)
23 July 2009Return made up to 16/07/09; full list of members (3 pages)
24 July 2008Ad 16/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 July 2008Ad 16/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
22 July 2008Appointment terminated director company directors LIMITED (1 page)
22 July 2008Director appointed roger miller (2 pages)
22 July 2008Director appointed roger miller (2 pages)
22 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
22 July 2008Appointment terminated director company directors LIMITED (1 page)
16 July 2008Incorporation (16 pages)
16 July 2008Incorporation (16 pages)