About

Registered Number: 06843379
Date of Incorporation: 11/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 The Woodland Centre, Huyton Business Park, Stretton Way (Off Wilson Road), Liverpool, Merseyside, L36 6AD

 

Having been setup in 2009, Blu-sky (UK) Ltd have registered office in Liverpool in Merseyside, it has a status of "Active". There are 2 directors listed for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZSIMONS, Mark 11 March 2009 - 1
FITZSIMONS, Neil Thomas 11 March 2009 23 March 2009 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 28 December 2019
AAMD - Amended Accounts 17 October 2019
AAMD - Amended Accounts 17 October 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 02 January 2019
MR01 - N/A 04 October 2018
AAMD - Amended Accounts 11 May 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 31 December 2017
AAMD - Amended Accounts 15 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 11 December 2015
MR01 - N/A 08 December 2015
MR01 - N/A 25 September 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AD01 - Change of registered office address 29 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AAMD - Amended Accounts 21 September 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 28 March 2011
TM01 - Termination of appointment of director 03 September 2010
AA - Annual Accounts 12 August 2010
AD01 - Change of registered office address 01 July 2010
AD01 - Change of registered office address 30 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
288a - Notice of appointment of directors or secretaries 30 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
NEWINC - New incorporation documents 11 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

A registered charge 27 November 2015 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.