UKBizDB.co.uk

BLUE SKIES SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Skies Services Limited. The company was founded 25 years ago and was given the registration number 03655363. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 2 Birmingham Road, , Stratford-upon-avon, Warwickshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:BLUE SKIES SERVICES LIMITED
Company Number:03655363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1998
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:2 Birmingham Road, Stratford-upon-avon, Warwickshire, CV37 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avoncroft, Binton Road, Welford On Avon, CV37 8PP

Director23 October 1998Active
5 Nightingale Walk, Windsor, SL4 3HS

Secretary23 October 1998Active
47 Courtney Road, London, SW19 2EE

Director01 July 2006Active
Garden Cottage, Kingston Hill, KT2 7JX

Director09 July 2004Active
5 Nightingale Walk, Windsor, SL4 3HS

Director23 October 1998Active
5 Nightingale Walk, Windsor, SL4 3HS

Director23 October 1998Active

People with Significant Control

Arkle Services Limited
Notified on:07 February 2018
Status:Active
Country of residence:England
Address:The Ministry, 2 Birmingham Road, Stratford-Upon-Avon, England, CV37 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Trupti Vickers
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:5 Nightingale Walk, Windsor, United Kingdom, SL4 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nigel John Vickers
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Avoncroft, Binton Road, Welford On Avon, United Kingdom, CV37 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Insolvency

Liquidation disclaimer notice.

Download
2023-03-21Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-09Address

Change registered office address company with date old address new address.

Download
2023-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-09Resolution

Resolution.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-25Mortgage

Mortgage satisfy charge full.

Download
2017-11-25Mortgage

Mortgage satisfy charge full.

Download
2017-11-25Mortgage

Mortgage satisfy charge full.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.