This company is commonly known as Blue Sky Digital Solutions Limited. The company was founded 12 years ago and was given the registration number 07678442. The firm's registered office is in CARDIFF. You can find them at Ground Floor Helmont House, Churchill Way, Cardiff, South Glamorgan. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BLUE SKY DIGITAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07678442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Helmont House, Churchill Way, Cardiff, South Glamorgan, CF10 2HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-2, Castle Lane, London, England, SW1E 6DR | Director | 30 November 2023 | Active |
1-2, Castle Lane, London, England, SW1E 6DR | Director | 30 November 2023 | Active |
The Innovation Centre, Phase 2, Ely Valley Industrial Estate, Pontyclun, Wales, CF72 9DZ | Director | 01 October 2012 | Active |
Innovation Centre 2, Ely Valley Industrial Estate, Pontyclun, Wales, CF72 9DZ | Director | 22 June 2011 | Active |
The Innovation Centre, Phase 2, Ely Valley Industrial Estate, Pontyclun, Wales, CF72 9DZ | Director | 01 October 2012 | Active |
The Innovation Centre, Phase 2, Ely Valley Industrial Estate, Pontyclun, Wales, CF72 9DZ | Director | 22 June 2011 | Active |
The Innovation Centre, Phase 2, Ely Valley Industrial Estate, Pontyclun, Wales, CF72 9DZ | Director | 01 December 2012 | Active |
Ground Floor Helmont House, Churchill Way, Cardiff, CF10 2HE | Director | 01 October 2012 | Active |
Mr Ian James Brewer | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-2, Castle Lane, London, England, SW1E 6DR |
Nature of control | : |
|
Mr Neil Charles Brewer | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-2, Castle Lane, London, England, SW1E 6DR |
Nature of control | : |
|
Mr Danny Brewer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Llyswen, Windmill Lane, Llanblethian, United Kingdom, CF71 7HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Change account reference date company previous extended. | Download |
2023-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Incorporation | Memorandum articles. | Download |
2023-07-05 | Resolution | Resolution. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-24 | Officers | Change person director company with change date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.