Company NameBlueskye Associates Ltd
DirectorJohn Patrick Walsh
Company StatusActive
Company Number07824973
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Patrick Walsh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(1 year after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed27 October 2011(same day as company formation)
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Nicholas James Bush
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Contact

Telephone01923 775300
Telephone regionWatford

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Patrick Walsh
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 October 2023 (4 months, 3 weeks ago)
Next Return Due10 November 2024 (7 months, 3 weeks from now)

Filing History

12 November 2020Director's details changed for Mr John Patrick Walsh on 5 October 2020 (2 pages)
12 November 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
12 November 2020Change of details for Mr John Patrick Walsh as a person with significant control on 5 October 2020 (2 pages)
23 July 2020Director's details changed for Mr John Patrick Walsh on 23 July 2020 (2 pages)
23 July 2020Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 23 July 2020 (1 page)
23 July 2020Secretary's details changed for Kerry Secretarial Services Ltd on 23 July 2020 (1 page)
23 July 2020Change of details for Mr John Patrick Walsh as a person with significant control on 23 July 2020 (2 pages)
12 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
21 November 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
17 October 2019Secretary's details changed for Kerry Secretarial Services Ltd on 17 October 2019 (1 page)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
1 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
8 January 2018Change of details for Mr John Patrick Walsh as a person with significant control on 8 January 2018 (2 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
11 August 2017Change of details for Mr John Patrick Walsh as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 11 August 2017 (1 page)
11 August 2017Director's details changed for Mr John Patrick Walsh on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr John Patrick Walsh on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 11 August 2017 (1 page)
11 August 2017Change of details for Mr John Patrick Walsh as a person with significant control on 11 August 2017 (2 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
25 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
19 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
19 July 2013Appointment of Mr John Patrick Walsh as a director (2 pages)
19 July 2013Appointment of Mr John Patrick Walsh as a director (2 pages)
19 July 2013Termination of appointment of Nicholas Bush as a director (1 page)
19 July 2013Termination of appointment of Nicholas Bush as a director (1 page)
15 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
15 March 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
7 November 2011Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
7 November 2011Current accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)