BLUESKYTEC LTD

Register to unlock more data on OkredoRegister

BLUESKYTEC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07958649

Incorporation date

21/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A Eveleigh Waterside West, Spring Gardens Road, Bath, Banes BA2 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2012)
dot icon05/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon04/02/2026
Appointment of Mrs Angela Marion Williams as a director on 2026-01-28
dot icon31/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Registered office address changed from One New Street Wells Somerset BA5 2LA to Unit a Eveleigh Waterside West Spring Gardens Road Bath Banes BA2 6FL on 2025-07-23
dot icon15/07/2025
Second filing of a statement of capital following an allotment of shares on 2024-03-28
dot icon15/07/2025
Second filing of a statement of capital following an allotment of shares on 2024-04-22
dot icon14/07/2025
Appointment of Mr Luke Edward Matthews as a director on 2025-06-30
dot icon11/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon11/07/2025
Cessation of Christopher Gordon Mobley as a person with significant control on 2025-06-30
dot icon11/07/2025
Cessation of Nicola Jean Mobley as a person with significant control on 2025-06-30
dot icon11/07/2025
Notification of a person with significant control statement
dot icon08/07/2025
Second filing of a statement of capital following an allotment of shares on 2019-01-21
dot icon04/07/2025
Second filing of a statement of capital following an allotment of shares on 2017-10-03
dot icon04/07/2025
Second filing of Confirmation Statement dated 2021-02-21
dot icon04/07/2025
Resolutions
dot icon04/07/2025
Memorandum and Articles of Association
dot icon07/03/2025
21/02/25 Statement of Capital gbp 392.05
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Termination of appointment of Nigel Mackie as a director on 2024-05-31
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon08/04/2024
Previous accounting period extended from 2024-02-29 to 2024-03-31
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon26/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon29/08/2023
Correction of a Director's date of birth incorrectly stated on incorporation / christopher gordon mobley
dot icon11/05/2023
Micro company accounts made up to 2023-02-28
dot icon06/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon15/02/2023
Termination of appointment of Elliot Robert William Learmond as a director on 2023-01-17
dot icon23/05/2022
Micro company accounts made up to 2022-02-28
dot icon08/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon07/03/2022
Director's details changed for Mr Stephen Mark Retford on 2022-02-20
dot icon07/03/2022
Director's details changed for Mr Nigel Mackie on 2022-02-20
dot icon07/03/2022
Director's details changed for Elliot Robert William Learmond on 2022-02-20
dot icon02/03/2022
Statement of capital following an allotment of shares on 2021-03-23
dot icon02/03/2022
Statement of capital following an allotment of shares on 2021-03-23
dot icon27/07/2021
Micro company accounts made up to 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-02-21 with updates
dot icon03/03/2021
Director's details changed for Elliot Robert William Learmond on 2021-02-19
dot icon04/09/2020
Micro company accounts made up to 2020-02-29
dot icon12/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon03/02/2020
Resolutions
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon18/04/2019
Confirmation statement made on 2019-02-21 with updates
dot icon15/02/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon02/11/2018
Appointment of Mr Nigel Mackie as a director on 2018-11-01
dot icon29/05/2018
Micro company accounts made up to 2018-02-28
dot icon28/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon08/11/2017
Statement of capital following an allotment of shares on 2017-10-03
dot icon08/11/2017
Sub-division of shares on 2017-10-03
dot icon07/11/2017
Resolutions
dot icon24/10/2017
Sub-division of shares on 2017-08-23
dot icon24/10/2017
Resolutions
dot icon03/10/2017
Appointment of Elliot Robert William Learmond as a director on 2017-08-23
dot icon28/09/2017
Micro company accounts made up to 2017-02-28
dot icon09/06/2017
Termination of appointment of Richard James Naden as a director on 2017-05-26
dot icon21/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon18/03/2016
Appointment of Mr Stephen Mark Retford as a director on 2015-09-22
dot icon06/11/2015
Resolutions
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon09/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon26/02/2013
Change of share class name or designation
dot icon26/02/2013
Resolutions
dot icon26/02/2013
Appointment of Richards James Naden as a director
dot icon21/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
232.21K
-
0.00
-
-
2022
11
138.71K
-
0.00
-
-
2023
12
90.27K
-
0.00
-
-
2023
12
90.27K
-
0.00
-
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

90.27K £Descended-34.92 % *

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
Mobley, Nicola Jean
Director
21/02/2012 - Present
3
Williams, Angela Marion
Director
28/01/2026 - Present
12
Retford, Stephen Mark
Director
22/09/2015 - Present
27
Matthews, Luke Edward
Director
30/06/2025 - Present
10
Mackie, Nigel
Director
01/11/2018 - 31/05/2024
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLUESKYTEC LTD

BLUESKYTEC LTD is an(a) Active company incorporated on 21/02/2012 with the registered office located at Unit A Eveleigh Waterside West, Spring Gardens Road, Bath, Banes BA2 6FL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESKYTEC LTD?

toggle

BLUESKYTEC LTD is currently Active. It was registered on 21/02/2012 .

Where is BLUESKYTEC LTD located?

toggle

BLUESKYTEC LTD is registered at Unit A Eveleigh Waterside West, Spring Gardens Road, Bath, Banes BA2 6FL.

What does BLUESKYTEC LTD do?

toggle

BLUESKYTEC LTD operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does BLUESKYTEC LTD have?

toggle

BLUESKYTEC LTD had 12 employees in 2023.

What is the latest filing for BLUESKYTEC LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-21 with updates.