BLU-SKY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2022-03-07 update num_mort_charges 3 => 4
2022-03-07 update num_mort_outstanding 3 => 2
2022-03-07 update num_mort_satisfied 0 => 2
2022-02-16 delete source_ip 185.119.173.194
2022-02-16 insert address Unit 5, The Woodlands Centre Stretton Way, Huyton Liverpool L36 6AD
2022-02-16 insert alias Blu-Sky Ltd
2022-02-16 insert source_ip 35.214.82.122
2022-02-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068433790004
2022-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068433790001
2022-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068433790002
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-15 update website_status FlippedRobots => OK
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2020-07-30 update website_status NoTargetPages => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 update website_status OK => NoTargetPages
2020-01-07 update account_category UNAUDITED ABRIDGED => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-17 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2019-10-17 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-05-28 delete source_ip 185.119.173.122
2019-05-28 insert source_ip 185.119.173.194
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-17 delete source_ip 95.142.152.194
2019-01-17 insert source_ip 185.119.173.122
2019-01-02 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-11-07 update num_mort_charges 2 => 3
2018-11-07 update num_mort_outstanding 2 => 3
2018-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068433790003
2018-06-07 update account_category null => UNAUDITED ABRIDGED
2018-05-11 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-06-07 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-05-02 update statutory_documents 11/03/16 FULL LIST
2016-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update num_mort_charges 1 => 2
2016-01-07 update num_mort_outstanding 1 => 2
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068433790002
2015-10-07 update num_mort_charges 0 => 1
2015-10-07 update num_mort_outstanding 0 => 1
2015-09-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068433790001
2015-07-15 update website_status FlippedRobots => OK
2015-07-15 delete source_ip 108.163.222.206
2015-07-15 insert source_ip 95.142.152.194
2015-07-15 update robots_txt_status www.bluskyltd.com: 404 => 200
2015-06-24 update website_status OK => FlippedRobots
2015-06-07 delete address UNIT 5 THE WOODLAND CENTRE, HUYTON BUSINESS PARK STRETTON WAY (OFF WILSON ROAD) LIVERPOOL MERSEYSIDE ENGLAND L36 6AD
2015-06-07 insert address UNIT 5 THE WOODLAND CENTRE, HUYTON BUSINESS PARK STRETTON WAY (OFF WILSON ROAD) LIVERPOOL MERSEYSIDE L36 6AD
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-06-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-05-06 update statutory_documents 11/03/15 FULL LIST
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FITZSIMONS / 01/05/2015
2014-12-04 delete address Water Lane Farm, Tarbock Green Merseyside United Kingdom L35 1RD
2014-12-04 insert address Unit 5, Woodlands Centre, Stretton Way, Huyton Business Park Liverpool United Kingdom L36 6AD
2014-12-04 update primary_contact Water Lane Farm, Tarbock Green Merseyside United Kingdom L35 1RD => Unit 5, Woodlands Centre, Stretton Way, Huyton Business Park Liverpool United Kingdom L36 6AD
2014-11-07 delete address OFFICE 5, STABLE COURT WATER LANE TARBOCK GREEN PRESCOT MERSEYSIDE L35 1RD
2014-11-07 insert address UNIT 5 THE WOODLAND CENTRE, HUYTON BUSINESS PARK STRETTON WAY (OFF WILSON ROAD) LIVERPOOL MERSEYSIDE ENGLAND L36 6AD
2014-11-07 update registered_address
2014-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2014 FROM OFFICE 5, STABLE COURT WATER LANE TARBOCK GREEN PRESCOT MERSEYSIDE L35 1RD
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address OFFICE 5, STABLE COURT WATER LANE TARBOCK GREEN PRESCOT MERSEYSIDE UNITED KINGDOM L35 1RD
2014-04-07 insert address OFFICE 5, STABLE COURT WATER LANE TARBOCK GREEN PRESCOT MERSEYSIDE L35 1RD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-04-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-03-20 update statutory_documents 11/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-13 delete address Head Office<br />Water Lane<br />Tarbock Green Merseyside Cheshire United Kingdom L35 1RD
2013-05-13 insert address Water Lane Farm, Tarbock Green Merseyside United Kingdom L35 1RD
2013-05-13 insert phone 970 3355 21
2013-05-13 insert vat 970 3355 21
2013-05-13 update primary_contact Head Office<br />Water Lane<br />Tarbock Green Merseyside Cheshire United Kingdom L35 1RD => Water Lane Farm, Tarbock Green Merseyside United Kingdom L35 1RD
2013-03-19 update statutory_documents 11/03/13 FULL LIST
2013-03-05 delete address Water Lane Tarbock Green Merseyside Cheshire United Kingdom L35 1RD
2013-03-05 insert address Head Office<br />Water Lane<br />Tarbock Green Merseyside Cheshire United Kingdom L35 1RD
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 11/03/12 FULL LIST
2012-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FITZSIMONS / 01/01/2012
2011-09-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-08-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 11/03/11 FULL LIST
2010-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL FITZSIMONS
2010-08-12 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2010 FROM UNIT 8, STABLE COURT WATER LANE TARBOCK GREEN PRESCOT MERSEYSIDE L35 1RD UNITED KINGDOM
2010-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 25 DELPHFIELD NORTON RUNCORN CHESHIRE WA7 6RW
2010-03-12 update statutory_documents 11/03/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FITZSIMONS / 01/10/2009
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS FITZSIMONS / 01/10/2009
2009-04-30 update statutory_documents DIRECTOR APPOINTED NEIL FITZSIMONS
2009-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 25 DELPHFIELD RUNCORN CHESHIRE WA7 6RW UNITED KINGDOM
2009-03-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEIL FITZSIMONS
2009-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION