About

Registered Number: 04753004
Date of Incorporation: 02/05/2003 (21 years ago)
Company Status: Active
Registered Address: 14 Great College Street, Westminster, London, SW1P 3RX,

 

Having been setup in 2003, Blue Sky Hosting Ltd are based in London, it's status at Companies House is "Active". The business has 3 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLOSKEY, Matthew 28 March 2018 - 1
CENDICE LIMITED 01 February 2008 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Delia 14 December 2017 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 19 April 2018
AP01 - Appointment of director 28 March 2018
AA - Annual Accounts 21 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM02 - Termination of appointment of secretary 14 December 2017
AP03 - Appointment of secretary 14 December 2017
AP01 - Appointment of director 08 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 07 March 2017
AD01 - Change of registered office address 30 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 19 April 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 10 January 2013
MG01 - Particulars of a mortgage or charge 27 July 2012
AP01 - Appointment of director 19 June 2012
AR01 - Annual Return 22 April 2012
CH03 - Change of particulars for secretary 22 April 2012
AD01 - Change of registered office address 11 April 2012
AA - Annual Accounts 27 March 2012
TM01 - Termination of appointment of director 01 March 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 01 November 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AR01 - Annual Return 27 April 2010
CH02 - Change of particulars for corporate director 27 April 2010
AA - Annual Accounts 05 January 2010
287 - Change in situation or address of Registered Office 22 April 2009
363a - Annual Return 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
353 - Register of members 15 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
AUD - Auditor's letter of resignation 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
353 - Register of members 17 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 20 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 17 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2006
363a - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 23 December 2005
AA - Annual Accounts 18 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
287 - Change in situation or address of Registered Office 25 June 2003
225 - Change of Accounting Reference Date 11 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
CERTNM - Change of name certificate 16 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.