BLUESKY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-31 insert address Bluesky Attains Green Mark Level 3 Accreditation Bodmin Treatment Centre - Phase 3 now complete
2023-10-04 delete person Daniel Crush
2023-10-04 insert person Lucy Hollins
2023-06-28 delete source_ip 5.77.36.33
2023-06-28 insert person Terrel Burton
2023-06-28 insert source_ip 194.76.27.131
2023-05-28 delete alias blue_sky_architects
2023-05-28 insert phone 06235182
2023-05-28 insert registration_number 06235182
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update num_mort_outstanding 2 => 0
2023-04-07 update num_mort_satisfied 5 => 7
2023-03-09 insert person Daniel Crush
2023-02-05 delete general_emails in..@blueskyarchitects.co.uk
2023-02-05 delete email in..@blueskyarchitects.co.uk
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051979000006
2022-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051979000007
2022-09-30 delete person Max Gibson
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-02-07 update account_category SMALL => null
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-06-07 insert company_previous_name EQUITY SOLUTIONS & PARTNERS LIMITED
2018-06-07 update name EQUITY SOLUTIONS & PARTNERS LIMITED => E2C LIMITED
2018-05-09 update statutory_documents COMPANY NAME CHANGED EQUITY SOLUTIONS & PARTNERS LIMITED CERTIFICATE ISSUED ON 09/05/18
2018-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DWAN
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESPL HOLDINGS LIMITED
2017-12-05 update statutory_documents CESSATION OF MICHAEL DWAN AS A PSC
2017-09-07 delete sic_code 64209 - Activities of other holding companies n.e.c.
2017-09-07 insert sic_code 82990 - Other business support service activities n.e.c.
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-02-07 update account_category GROUP => FULL
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-06-01 update statutory_documents AUDITOR'S RESIGNATION
2016-03-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-09-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-13 update statutory_documents 05/08/15 FULL LIST
2015-07-07 update num_mort_outstanding 4 => 2
2015-07-07 update num_mort_satisfied 3 => 5
2015-06-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-04-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-03-07 update num_mort_outstanding 5 => 4
2015-03-07 update num_mort_satisfied 2 => 3
2015-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051979000005
2015-01-07 update num_mort_charges 5 => 7
2015-01-07 update num_mort_outstanding 3 => 5
2014-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051979000006
2014-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051979000007
2014-10-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-10-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-09-02 update statutory_documents 05/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-06-07 update accounts_next_due_date 2014-02-14 => 2015-01-31
2014-05-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-04-10 update statutory_documents DIRECTOR APPOINTED MR ANDREW DWAN
2014-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2014-03-07 update accounts_next_due_date 2014-01-31 => 2014-02-14
2013-09-06 update num_mort_charges 4 => 5
2013-09-06 update num_mort_satisfied 1 => 2
2013-09-06 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-09-06 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-08-21 update statutory_documents 05/08/13 FULL LIST
2013-08-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051979000005
2013-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-05-14 update statutory_documents AUDITOR'S RESIGNATION
2013-05-14 update statutory_documents SECTION 519 OF THE COMPANIES ACT 2006
2013-02-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-08 update statutory_documents 05/08/12 FULL LIST
2012-02-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-09 update statutory_documents 05/08/11 FULL LIST
2011-06-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-08-18 update statutory_documents 05/08/10 FULL LIST
2010-08-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTH CONSULTING LIMITED / 05/08/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DWAN / 10/05/2010
2010-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA NOTTINGHAM / 10/05/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 10/05/2010
2010-05-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-08-05 update statutory_documents RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-08 update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-08-08 update statutory_documents RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-08-24 update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-10 update statutory_documents NC INC ALREADY ADJUSTED 30/01/06
2006-02-10 update statutory_documents £ NC 1000/10000 30/01/
2006-02-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-10 update statutory_documents ACQUISITION SHARES 30/01/05
2005-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 6 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT
2005-11-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-08-11 update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-05-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/04/05
2005-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION