|
|
31 Jul 2025
|
31 Jul 2025
Confirmation statement made on 27 July 2025 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 27 July 2024 with updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Confirmation statement made on 27 July 2023 with no updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Change of details for Blue Skies Holdings Limited as a person with significant control on 10 November 2022
|
|
|
10 Nov 2022
|
10 Nov 2022
Director's details changed for Mr Hugh James Devereux Pile on 10 November 2022
|
|
|
10 Nov 2022
|
10 Nov 2022
Director's details changed for Mr Anthony John Devereux Pile on 10 November 2022
|
|
|
10 Nov 2022
|
10 Nov 2022
Registered office address changed from Peterbridge House 3 the Lakes Northampton Northamptonshire NN4 7HB United Kingdom to Paddock View Spring Hill Farm Pitsford Northampton NN6 9AA on 10 November 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 27 July 2022 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Jul 2021
|
29 Jul 2021
Director's details changed for Mr Hugh James Devereux Pile on 27 July 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Confirmation statement made on 27 July 2021 with updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Termination of appointment of Helen Rusmey as a director on 12 March 2021
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 1 August 2020 with no updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Previous accounting period extended from 31 August 2019 to 31 December 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Confirmation statement made on 1 August 2019 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Incorporation
|