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.
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 | : |
|
Registered Address | : | 2 Birmingham Road, Stratford-upon-avon, Warwickshire, CV37 0BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avoncroft, Binton Road, Welford On Avon, CV37 8PP | Director | 23 October 1998 | Active |
5 Nightingale Walk, Windsor, SL4 3HS | Secretary | 23 October 1998 | Active |
47 Courtney Road, London, SW19 2EE | Director | 01 July 2006 | Active |
Garden Cottage, Kingston Hill, KT2 7JX | Director | 09 July 2004 | Active |
5 Nightingale Walk, Windsor, SL4 3HS | Director | 23 October 1998 | Active |
5 Nightingale Walk, Windsor, SL4 3HS | Director | 23 October 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-09 | Resolution | Resolution. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
2016-10-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.