BLUESKY LOGIC LIMITED

Register to unlock more data on OkredoRegister

BLUESKY LOGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03795995

Incorporation date

25/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Henwood House, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1999)
dot icon05/02/2026
Micro company accounts made up to 2025-06-30
dot icon11/07/2025
Confirmation statement made on 2025-06-25 with updates
dot icon08/07/2025
Change of details for Mr Stephen Denis as a person with significant control on 2024-06-26
dot icon08/07/2025
Change of details for Mr Steven Gourley as a person with significant control on 2024-06-26
dot icon13/03/2025
Micro company accounts made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon13/11/2023
Micro company accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon23/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon15/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon16/12/2020
Micro company accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon05/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/10/2019
Director's details changed for Stephen Denis on 2019-10-29
dot icon29/10/2019
Director's details changed for Stephen Denis on 2019-10-29
dot icon29/10/2019
Secretary's details changed for Stephen Denis on 2019-10-29
dot icon29/10/2019
Change of details for Mr Steven Gourley as a person with significant control on 2019-10-29
dot icon10/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon18/01/2018
Micro company accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon12/07/2017
Notification of Steven Gourley as a person with significant control on 2016-04-30
dot icon12/07/2017
Notification of Stephen Denis as a person with significant control on 2016-04-30
dot icon09/04/2017
Change of share class name or designation
dot icon05/04/2017
Resolutions
dot icon27/03/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon13/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon25/06/2010
Director's details changed for Stephen Denis on 2009-10-01
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 25/06/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/09/2008
Registered office changed on 30/09/2008 from 454-458 chiswick high road london W4 5TT
dot icon26/06/2008
Return made up to 25/06/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/07/2007
Return made up to 25/06/07; no change of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon09/08/2006
Return made up to 25/06/06; full list of members
dot icon13/06/2006
Ad 16/03/06--------- £ si 1@1=1 £ ic 3/4
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Secretary resigned;director resigned
dot icon15/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon22/09/2005
Registered office changed on 22/09/05 from: 89 chiswick high road london W4 2EF
dot icon30/08/2005
Return made up to 25/06/05; full list of members
dot icon13/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon16/07/2004
Return made up to 25/06/04; full list of members
dot icon21/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon20/07/2003
Return made up to 25/06/03; full list of members
dot icon23/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon02/07/2002
Return made up to 25/06/02; full list of members
dot icon17/01/2002
Registered office changed on 17/01/02 from: c/o philip hudson & co 104-106 chiswick high road, london W4 1PU
dot icon29/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon03/07/2001
Return made up to 25/06/01; full list of members
dot icon15/11/2000
Accounts for a dormant company made up to 2000-06-30
dot icon16/10/2000
New director appointed
dot icon16/10/2000
Ad 19/09/00--------- £ si 1@1=1 £ ic 2/3
dot icon30/08/2000
Return made up to 25/06/00; full list of members
dot icon01/07/1999
New secretary appointed;new director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Secretary resigned
dot icon25/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.75K
-
0.00
-
-
2022
2
4.38K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Denis
Director
19/09/2000 - Present
1
Gourley, Steven
Director
25/06/1999 - Present
2
Berry, David
Director
24/06/1999 - 15/03/2006
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/06/1999 - 24/06/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/06/1999 - 24/06/1999
36021

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 BLUESKY LOGIC LIMITED

BLUESKY LOGIC LIMITED is an(a) Active company incorporated on 25/06/1999 with the registered office located at Henwood House, Henwood, Ashford, Kent TN24 8DH. There are currently 3 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 BLUESKY LOGIC LIMITED?

toggle

BLUESKY LOGIC LIMITED is currently Active. It was registered on 25/06/1999 .

Where is BLUESKY LOGIC LIMITED located?

toggle

BLUESKY LOGIC LIMITED is registered at Henwood House, Henwood, Ashford, Kent TN24 8DH.

What does BLUESKY LOGIC LIMITED do?

toggle

BLUESKY LOGIC LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLUESKY LOGIC LIMITED?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-06-30.