BLUSKYE INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BLUSKYE INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07113663

Incorporation date

30/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

203 West Street, Fareham, Hampshire PO16 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2009)
dot icon06/01/2026
Confirmation statement made on 2025-12-30 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Director's details changed for Mr Jonathan Paul Blake on 2025-01-02
dot icon02/01/2025
Registered office address changed from Suite 2, Bath Brewery Toll Bridge Road Bath BA1 7DE England to 203 West Street Fareham Hampshire PO16 0EN on 2025-01-02
dot icon02/01/2025
Change of details for Mr Jonathan Paul Blake as a person with significant control on 2025-01-02
dot icon02/01/2025
Director's details changed for Mr Richard Geoffrey Lewis on 2025-01-02
dot icon02/01/2025
Change of details for Mr Richard Geoffrey Lewis as a person with significant control on 2025-01-02
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with no updates
dot icon04/12/2024
Change of details for Mr Jonathan Paul Blake as a person with significant control on 2024-12-04
dot icon04/12/2024
Change of details for Mr Richard Geoffrey Lewis as a person with significant control on 2024-12-04
dot icon15/07/2024
Micro company accounts made up to 2024-03-31
dot icon08/05/2024
Registration of charge 071136630011, created on 2024-05-08
dot icon06/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/09/2023
Change of details for Mr Jonathan Paul Blake as a person with significant control on 2023-09-05
dot icon05/09/2023
Change of details for Mr Richard Geoffrey Lewis as a person with significant control on 2023-09-05
dot icon04/09/2023
Change of details for Mr Jonathan Paul Blake as a person with significant control on 2023-09-01
dot icon04/09/2023
Change of details for Mr Richard Geoffrey Lewis as a person with significant control on 2023-09-01
dot icon06/04/2023
Registration of charge 071136630010, created on 2023-03-31
dot icon03/04/2023
Registration of charge 071136630009, created on 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/10/2022
Satisfaction of charge 071136630003 in full
dot icon14/10/2022
Satisfaction of charge 071136630004 in full
dot icon03/10/2022
Satisfaction of charge 071136630005 in full
dot icon16/08/2022
Registration of charge 071136630008, created on 2022-08-12
dot icon22/06/2022
Registration of charge 071136630007, created on 2022-06-14
dot icon20/06/2022
Registration of charge 071136630006, created on 2022-06-14
dot icon04/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon04/01/2022
Director's details changed for Mr Richard Geoffery Lewis on 2021-12-19
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/11/2021
Registration of charge 071136630005, created on 2021-10-22
dot icon18/01/2021
Confirmation statement made on 2020-12-30 with updates
dot icon18/01/2021
Notification of Richard Lewis as a person with significant control on 2017-12-01
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/11/2020
Termination of appointment of Pip Consultancy Ltd as a secretary on 2020-11-23
dot icon07/07/2020
Satisfaction of charge 071136630002 in full
dot icon12/05/2020
Registration of charge 071136630003, created on 2020-05-07
dot icon12/05/2020
Registration of charge 071136630004, created on 2020-05-07
dot icon12/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Registration of charge 071136630002, created on 2019-10-14
dot icon25/07/2019
Satisfaction of charge 071136630001 in full
dot icon04/02/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/08/2018
Registration of charge 071136630001, created on 2018-08-03
dot icon12/02/2018
Confirmation statement made on 2017-12-30 with updates
dot icon06/11/2017
Registered office address changed from Chitterne Dairy Shrewton Road Chitterne Warminster Wiltshire BA12 0LN to Suite 2, Bath Brewery Toll Bridge Road Bath BA1 7DE on 2017-11-06
dot icon19/09/2017
Micro company accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon21/01/2016
Appointment of Pip Consultancy Ltd as a secretary on 2015-12-01
dot icon11/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon27/01/2015
Registered office address changed from The Electrical Recycling Centre Springleaze Park, Farleigh Road Norton St Philip Bath Somerset BA2 7NG to Chitterne Dairy Shrewton Road Chitterne Warminster Wiltshire BA12 0LN on 2015-01-27
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon23/10/2013
Memorandum and Articles of Association
dot icon23/10/2013
Resolutions
dot icon28/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Registered office address changed from the Electrical Recycling Centre Springleaze Park, Farleigh Road Norton St Philip Bath Somerset BA2 7NG United Kingdom on 2013-01-24
dot icon24/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon24/01/2013
Registered office address changed from Unit 6 Wansdyke Business Centre Oldfield Lane Bath Somerset BA2 3LY England on 2013-01-24
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-01-04
dot icon05/03/2012
Appointment of Mr Jonathan Paul Blake as a director
dot icon03/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon25/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon30/12/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
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
30/12/2026
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
2
112.09K
-
0.00
-
-
2022
2
127.92K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Richard Geoffrey
Director
30/12/2009 - Present
5
Blake, Jonathan Paul
Director
01/01/2012 - Present
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUSKYE INDUSTRIES LIMITED

BLUSKYE INDUSTRIES LIMITED is an(a) Active company incorporated on 30/12/2009 with the registered office located at 203 West Street, Fareham, Hampshire PO16 0EN. 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 BLUSKYE INDUSTRIES LIMITED?

toggle

BLUSKYE INDUSTRIES LIMITED is currently Active. It was registered on 30/12/2009 .

Where is BLUSKYE INDUSTRIES LIMITED located?

toggle

BLUSKYE INDUSTRIES LIMITED is registered at 203 West Street, Fareham, Hampshire PO16 0EN.

What does BLUSKYE INDUSTRIES LIMITED do?

toggle

BLUSKYE INDUSTRIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLUSKYE INDUSTRIES LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-30 with updates.