BLUESKY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUESKY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05003755

Incorporation date

24/12/2003

Size

Dormant

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2003)
dot icon10/10/2024
Final Gazette dissolved following liquidation
dot icon10/07/2024
Return of final meeting in a members' voluntary winding up
dot icon03/10/2023
Declaration of solvency
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Appointment of a voluntary liquidator
dot icon03/10/2023
Registered office address changed from 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2023-10-03
dot icon14/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon06/11/2020
Appointment of Mr Paul John Rankin as a director on 2020-10-30
dot icon06/11/2020
Termination of appointment of Thomas Donald Kenny as a director on 2020-10-30
dot icon29/10/2020
Appointment of Mr Christopher Thomas as a director on 2020-10-29
dot icon29/10/2020
Termination of appointment of Thomas Anthony Murray as a director on 2020-10-29
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Termination of appointment of Jerome Sarragozi as a secretary on 2019-04-30
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon10/09/2018
Appointment of Mr Thomas Donald Kenny as a director on 2018-09-10
dot icon27/07/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Termination of appointment of Wayne Lawrence Smith as a director on 2018-05-31
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon28/07/2017
Appointment of Mr Jerome Sarragozi as a secretary on 2017-07-28
dot icon28/07/2017
Termination of appointment of Richard Andrew Cole as a secretary on 2017-07-28
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon03/07/2017
Appointment of Mr Thomas Anthony Murray as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Alan Stuart Merrell as a director on 2017-06-30
dot icon22/06/2017
Satisfaction of charge 2 in full
dot icon07/03/2017
Appointment of Mr Wayne Lawrence Smith as a director on 2017-03-01
dot icon06/03/2017
Termination of appointment of Jeremy Peter Fish as a director on 2017-02-28
dot icon15/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon23/09/2016
Auditor's resignation
dot icon22/08/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Termination of appointment of Sharon Elizabeth Fraser as a director on 2016-06-10
dot icon21/04/2016
Appointment of Richard Andrew Cole as a secretary on 2016-04-07
dot icon21/04/2016
Termination of appointment of Alan Stuart Merrell as a secretary on 2016-04-07
dot icon22/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon23/07/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Appointment of Mr Jeremy Peter Fish as a director
dot icon31/12/2013
Termination of appointment of Michael Gansser-Potts as a director
dot icon13/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Termination of appointment of Michael Ledden as a director
dot icon28/12/2012
Annual return made up to 2012-12-24 with full list of shareholders
dot icon17/10/2012
Appointment of Michael Joseph Ledden as a director
dot icon10/10/2012
Certificate of change of name
dot icon10/10/2012
Change of name notice
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon04/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon14/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/11/2011
Memorandum and Articles of Association
dot icon10/11/2011
Resolutions
dot icon01/11/2011
Appointment of Alan Stuart Merrell as a secretary
dot icon01/11/2011
Appointment of Alan Stuart Merrell as a director
dot icon28/10/2011
Registered office address changed from , Hilliard House, Lester Way, Wallingford, Oxon, OX10 9TA on 2011-10-28
dot icon28/10/2011
Appointment of Sharon Elizabeth Fraser as a director
dot icon28/10/2011
Appointment of Mr Michael David Gansser-Potts as a director
dot icon28/10/2011
Termination of appointment of Kevin Gale as a secretary
dot icon28/10/2011
Termination of appointment of Paul Cummings as a director
dot icon28/10/2011
Termination of appointment of Kevin Gale as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Director's details changed for Kevin Gale on 2011-07-26
dot icon25/07/2011
Secretary's details changed for Kevin Gale on 2011-07-25
dot icon12/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon11/01/2010
Director's details changed for Kevin Gale on 2010-01-11
dot icon11/01/2010
Director's details changed for Paul Cummings on 2010-01-11
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 24/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 24/12/07; full list of members
dot icon31/01/2008
Secretary's particulars changed;director's particulars changed
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 24/12/06; full list of members
dot icon03/01/2007
Secretary's particulars changed;director's particulars changed
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 24/12/05; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 24/12/04; full list of members
dot icon24/08/2004
Ad 30/07/04--------- £ si 198@1=198 £ ic 2/200
dot icon20/02/2004
New secretary appointed;new director appointed
dot icon12/02/2004
Ad 30/12/03--------- £ si 1@1=1 £ ic 1/2
dot icon28/01/2004
New director appointed
dot icon28/01/2004
Registered office changed on 28/01/04 from: 152-160 city road, london, EC1V 2NX
dot icon09/01/2004
Director resigned
dot icon09/01/2004
Secretary resigned
dot icon24/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
05/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Thomas Anthony
Director
01/07/2017 - 29/10/2020
52
Thomas, Christopher
Director
29/10/2020 - Present
14
Rankin, Paul John
Director
30/10/2020 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUESKY SOLUTIONS LIMITED

BLUESKY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 24/12/2003 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 2 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 SOLUTIONS LIMITED?

toggle

BLUESKY SOLUTIONS LIMITED is currently Dissolved. It was registered on 24/12/2003 and dissolved on 10/10/2024.

Where is BLUESKY SOLUTIONS LIMITED located?

toggle

BLUESKY SOLUTIONS LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does BLUESKY SOLUTIONS LIMITED do?

toggle

BLUESKY SOLUTIONS LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for BLUESKY SOLUTIONS LIMITED?

toggle

The latest filing was on 10/10/2024: Final Gazette dissolved following liquidation.