UKBizDB.co.uk

BLUE SKY EVENT SOLUTIONS LTD

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

This company is commonly known as Blue Sky Event Solutions Ltd. The company was founded 14 years ago and was given the registration number 07092029. The firm's registered office is in KEIGHLEY. You can find them at Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:BLUE SKY EVENT SOLUTIONS LTD
Company Number:07092029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2009
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, England, BD21 4BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director01 December 2009Active
Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director25 January 2016Active
Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director01 December 2009Active
Suite 3, Aireside House, Aireside Business Centre, Royd Ings Avenue, Keighley, England, BD21 4BZ

Director07 August 2019Active
11a, Brougham Street, Skipton, England, BD23 2EN

Director25 January 2016Active

People with Significant Control

Mr Nicholas Joseph Gains
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Suite 3, Aireside House, Aireside Business Centre, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Elizabeth Gains
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Suite 3, Aireside House, Aireside Business Centre, Keighley, England, BD21 4BZ
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-17Dissolution

Dissolution application strike off company.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-10-26Officers

Change person director company with change date.

Download
2020-07-22Accounts

Change account reference date company current extended.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-02-06Address

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

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.