About

Registered Number: 07092029
Date of Incorporation: 01/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Suite 3, Aireside House Aireside Business Centre, Royd Ings Avenue, Keighley, BD21 4BZ,

 

Blue Sky Event Solutions Ltd was established in 2009. We don't currently know the number of employees at the business. Gains, Felicity Helen, Cook, David Gregory, Wilson, Matthew Karl are listed as directors of Blue Sky Event Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAINS, Felicity Helen 25 January 2016 - 1
COOK, David Gregory 07 August 2019 15 May 2020 1
WILSON, Matthew Karl 25 January 2016 30 April 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 July 2020
TM01 - Termination of appointment of director 15 May 2020
CS01 - N/A 08 November 2019
AP01 - Appointment of director 16 August 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 20 July 2017
TM01 - Termination of appointment of director 02 May 2017
AD01 - Change of registered office address 06 February 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 10 November 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 31 July 2014
RESOLUTIONS - N/A 21 March 2014
RESOLUTIONS - N/A 21 March 2014
SH08 - Notice of name or other designation of class of shares 21 March 2014
SH01 - Return of Allotment of shares 21 March 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 29 July 2013
AA01 - Change of accounting reference date 19 July 2013
MR01 - N/A 25 April 2013
AD01 - Change of registered office address 12 February 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 18 November 2011
CH01 - Change of particulars for director 18 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 14 December 2010
NEWINC - New incorporation documents 01 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.