BLUE SKY CORPORATE SOLUTIONS - History of Changes


DateDescription
2024-04-07 insert sic_code 69202 - Bookkeeping activities
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-02-18 delete address 20 Ashbourne Avenue, Harrow-on-the-Hill, London, HA2 0JS
2022-02-18 delete phone 0208 422 7953
2022-02-18 delete registration_number 06613618
2022-02-18 delete source_ip 88.208.252.195
2022-02-18 delete vat 934 0094 42
2022-02-18 insert source_ip 77.68.64.44
2022-02-18 update primary_contact 20 Ashbourne Avenue, Harrow-on-the-Hill, London, HA2 0JS => null
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-12-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-10-30 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-08-30 => 2019-07-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2018-08-30
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-12-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES
2017-12-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/12/17, NO UPDATES
2017-09-07 update account_ref_day 30 => 31
2017-09-07 update accounts_next_due_date 2018-07-30 => 2018-07-31
2017-08-25 update statutory_documents CURREXT FROM 30/10/2017 TO 31/10/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-10-30 => 2016-10-30
2017-08-07 update accounts_next_due_date 2017-07-30 => 2018-07-30
2017-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16
2016-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-30 => 2015-10-30
2016-08-07 update accounts_next_due_date 2016-07-30 => 2017-07-30
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-30 update statutory_documents 30/10/15 TOTAL EXEMPTION SMALL
2016-07-30 update statutory_documents 22/06/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-10-30 => 2014-10-30
2015-11-07 update accounts_next_due_date 2015-07-30 => 2016-07-30
2015-10-23 update statutory_documents 30/10/14 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-10-07 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-09-06 update statutory_documents 22/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-30
2014-09-07 update accounts_next_due_date 2014-07-30 => 2015-07-30
2014-08-31 update statutory_documents 30/10/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 20 ASHBOURNE AVENUE HARROW MIDDLESEX ENGLAND HA2 0JS
2014-08-07 insert address 20 ASHBOURNE AVENUE HARROW MIDDLESEX HA2 0JS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-20 update statutory_documents 22/06/14 FULL LIST
2014-01-03 delete ceo Nick Scott-Ram
2014-01-03 delete address 7th Floor, Westgate House, Westgate, London, W5 1YY
2014-01-03 insert address 20 Ashbourne Avenue, Harrow-on-the-Hill, London, HA2 0JS
2014-01-03 insert phone 0208 422 7953
2014-01-03 update person_title Nick Scott-Ram: Managing Director => Senior Consultant
2014-01-03 update primary_contact 7th Floor, Westgate House, Westgate, London, W5 1YY => 20 Ashbourne Avenue, Harrow-on-the-Hill, London, HA2 0JS
2013-08-01 update accounts_last_madeup_date 2011-10-30 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-30 => 2014-07-30
2013-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCOTT-RAM
2013-08-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PRITI PATEL
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-07-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-06-25 update statutory_documents 22/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-10-30 => 2011-10-30
2013-06-22 update accounts_next_due_date 2012-07-30 => 2013-07-30
2013-06-21 delete address 7TH FLOOR WEST GATE HOUSE WEST GATE EALING UNITED KINGDOM W5 1YY
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert address 20 ASHBOURNE AVENUE HARROW MIDDLESEX ENGLAND HA2 0JS
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-20
2013-02-07 update website_status OK
2013-01-22 update website_status FlippedRobotsTxt
2012-08-30 update statutory_documents 30/10/11 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 7TH FLOOR WEST GATE HOUSE WEST GATE EALING W5 1YY UNITED KINGDOM
2012-06-22 update statutory_documents 22/06/12 FULL LIST
2011-11-18 update statutory_documents ARTICLES OF ASSOCIATION
2011-09-15 update statutory_documents ALTER ARTICLES 12/08/2011
2011-08-05 update statutory_documents 30/10/10 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents COMPANY NAME CHANGED BLUE SKY CF SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/08/11
2011-06-07 update statutory_documents 06/06/11 FULL LIST
2011-06-01 update statutory_documents 01/03/11 STATEMENT OF CAPITAL GBP 100
2010-07-23 update statutory_documents DIRECTOR APPOINTED DR NICHOLAS ROBERT SCOTT-RAM
2010-07-01 update statutory_documents 06/06/10 FULL LIST
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH PATEL / 06/06/2010
2010-03-07 update statutory_documents 30/10/09 TOTAL EXEMPTION SMALL
2009-11-20 update statutory_documents PREVEXT FROM 30/06/2009 TO 30/10/2009
2009-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PRITI PATEL / 05/06/2009
2009-07-06 update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION