Founded in 2002, Blue Sky Designs Ltd has its registered office in Leeds, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Weeks Browning, Louisa.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEEKS BROWNING, Louisa | 30 June 2002 | 12 June 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 July 2020 | |
MR04 - N/A | 07 November 2019 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 08 March 2019 | |
MR01 - N/A | 29 November 2018 | |
MR01 - N/A | 06 September 2018 | |
MR01 - N/A | 04 July 2018 | |
MR01 - N/A | 28 June 2018 | |
CS01 - N/A | 20 June 2018 | |
CH01 - Change of particulars for director | 20 June 2018 | |
AA01 - Change of accounting reference date | 09 January 2018 | |
AP01 - Appointment of director | 21 June 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
TM01 - Termination of appointment of director | 21 June 2017 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 05 June 2017 | |
AR01 - Annual Return | 15 June 2016 | |
CH01 - Change of particulars for director | 15 June 2016 | |
CH01 - Change of particulars for director | 15 June 2016 | |
AA - Annual Accounts | 04 May 2016 | |
AA - Annual Accounts | 13 July 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 10 June 2014 | |
TM01 - Termination of appointment of director | 07 November 2013 | |
AR01 - Annual Return | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
AA - Annual Accounts | 04 April 2013 | |
MG01 - Particulars of a mortgage or charge | 19 March 2013 | |
AR01 - Annual Return | 26 June 2012 | |
CH01 - Change of particulars for director | 26 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AP01 - Appointment of director | 22 March 2012 | |
AR01 - Annual Return | 14 June 2011 | |
CH01 - Change of particulars for director | 14 June 2011 | |
CH01 - Change of particulars for director | 14 June 2011 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 16 June 2010 | |
AA - Annual Accounts | 23 April 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 27 March 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
288b - Notice of resignation of directors or secretaries | 16 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 October 2008 | |
363a - Annual Return | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 08 July 2008 | |
287 - Change in situation or address of Registered Office | 22 April 2008 | |
AA - Annual Accounts | 22 April 2008 | |
AA - Annual Accounts | 16 November 2007 | |
363a - Annual Return | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2007 | |
225 - Change of Accounting Reference Date | 15 April 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363s - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 17 March 2006 | |
287 - Change in situation or address of Registered Office | 16 January 2006 | |
363s - Annual Return | 11 August 2005 | |
AA - Annual Accounts | 24 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2005 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 08 December 2003 | |
288a - Notice of appointment of directors or secretaries | 18 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
363s - Annual Return | 12 July 2003 | |
288b - Notice of resignation of directors or secretaries | 01 July 2003 | |
288a - Notice of appointment of directors or secretaries | 01 July 2003 | |
225 - Change of Accounting Reference Date | 30 June 2003 | |
363s - Annual Return | 18 June 2003 | |
395 - Particulars of a mortgage or charge | 10 September 2002 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
288b - Notice of resignation of directors or secretaries | 19 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
287 - Change in situation or address of Registered Office | 19 July 2002 | |
NEWINC - New incorporation documents | 12 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 November 2018 | Outstanding |
N/A |
A registered charge | 06 September 2018 | Outstanding |
N/A |
A registered charge | 27 June 2018 | Outstanding |
N/A |
A registered charge | 27 June 2018 | Outstanding |
N/A |
All assets debenture | 13 March 2013 | Fully Satisfied |
N/A |
Debenture | 03 July 2008 | Outstanding |
N/A |
Debenture | 01 September 2002 | Fully Satisfied |
N/A |