BLUE SKY DESIGN SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY DESIGN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06235182

Incorporation date

02/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1000 Kings Reach, Yew Street, Stockport SK4 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2007)
dot icon07/04/2026
Director's details changed for Ms Anna Sarginson on 2026-04-05
dot icon07/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon05/04/2026
Change of details for Mr Michael Dwan as a person with significant control on 2026-04-05
dot icon05/04/2026
Director's details changed for Alison Quinn on 2026-04-05
dot icon05/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon01/03/2023
Satisfaction of charge 062351820002 in full
dot icon01/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/05/2020
Appointment of Alison Quinn as a director on 2020-05-14
dot icon03/04/2020
Termination of appointment of Christopher David Russell as a director on 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon14/11/2019
Appointment of Ms Anna Sarginson as a director on 2019-11-13
dot icon13/11/2019
Accounts for a small company made up to 2019-04-30
dot icon11/06/2019
Notification of Michael Dwan as a person with significant control on 2019-04-30
dot icon11/06/2019
Cessation of Equity Solutions Infrastructure Limited as a person with significant control on 2019-04-30
dot icon03/05/2019
Change of details for Es Management Services Limited as a person with significant control on 2019-05-02
dot icon03/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon04/02/2019
Accounts for a small company made up to 2018-04-30
dot icon03/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon01/02/2018
Accounts for a small company made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon01/06/2016
Auditor's resignation
dot icon16/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon10/02/2016
Full accounts made up to 2015-04-30
dot icon03/06/2015
Satisfaction of charge 1 in full
dot icon02/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2014-04-30
dot icon03/12/2014
Registration of charge 062351820002, created on 2014-12-02
dot icon26/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon06/02/2014
Accounts for a small company made up to 2013-04-30
dot icon14/05/2013
Miscellaneous
dot icon07/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-04-30
dot icon27/07/2012
Director's details changed for Mr Andrew Shanahan on 2012-07-13
dot icon27/07/2012
Appointment of Mr Andrew Shanahan as a director
dot icon19/07/2012
Termination of appointment of Joseph Smith as a director
dot icon08/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon31/01/2012
Accounts for a small company made up to 2011-04-30
dot icon31/10/2011
Appointment of Mr Joseph Smith as a director
dot icon31/10/2011
Termination of appointment of John Pickup as a director
dot icon13/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-05-02
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon07/05/2010
Secretary's details changed for North Consulting Limited on 2010-05-02
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon13/05/2009
Return made up to 02/05/09; full list of members
dot icon01/04/2009
Accounting reference date shortened from 31/05/2009 to 30/04/2009
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/02/2009
Statement of affairs
dot icon07/02/2009
Ad 02/01/09\gbp si 104@1=104\gbp ic 100/204\
dot icon23/01/2009
Memorandum and Articles of Association
dot icon16/01/2009
Certificate of change of name
dot icon16/10/2008
Secretary appointed north consulting LIMITED
dot icon15/10/2008
Ad 01/09/08\gbp si 51@1=51\gbp ic 49/100\
dot icon15/10/2008
Ad 01/09/08\gbp si 46@1=46\gbp ic 3/49\
dot icon15/10/2008
Appointment terminated director barry ranson
dot icon15/10/2008
Appointment terminated secretary katy ranson
dot icon01/10/2008
Registered office changed on 01/10/2008 from eagle house, 5/11 eagle street accrington lancashire BB5 1LN
dot icon22/09/2008
Return made up to 02/05/08; full list of members
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
Director resigned
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon02/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Joseph
Director
31/10/2011 - 13/07/2012
49
Ranson, Barry
Director
02/05/2007 - 01/09/2008
9
Dwan, Andrew
Director
13/07/2012 - Present
38
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/05/2007 - 02/05/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/05/2007 - 02/05/2007
67500

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SKY DESIGN SERVICES LIMITED

BLUE SKY DESIGN SERVICES LIMITED is an(a) Active company incorporated on 02/05/2007 with the registered office located at 1000 Kings Reach, Yew Street, Stockport SK4 2HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKY DESIGN SERVICES LIMITED?

toggle

BLUE SKY DESIGN SERVICES LIMITED is currently Active. It was registered on 02/05/2007 .

Where is BLUE SKY DESIGN SERVICES LIMITED located?

toggle

BLUE SKY DESIGN SERVICES LIMITED is registered at 1000 Kings Reach, Yew Street, Stockport SK4 2HD.

What does BLUE SKY DESIGN SERVICES LIMITED do?

toggle

BLUE SKY DESIGN SERVICES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BLUE SKY DESIGN SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Director's details changed for Ms Anna Sarginson on 2026-04-05.