About

Registered Number: 03764110
Date of Incorporation: 04/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Chapel Yard, London Road, Holyhead, Gwynedd, LL65 2PB

 

Established in 1999, Blue Sky Technologies Ltd has its registered office in Gwynedd, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, Christopher Edward 12 July 1999 31 October 2007 1
NESBIT, Alexander Owain Peter 04 May 1999 25 May 1999 1
WELLS, Andrew James 12 July 1999 25 October 2002 1
Secretary Name Appointed Resigned Total Appointments
WAY, Janet Patricia 31 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 28 January 2019
DISS40 - Notice of striking-off action discontinued 02 June 2018
AA - Annual Accounts 31 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 30 May 2017
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 17 January 2015
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 28 January 2014
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 08 February 2013
AP03 - Appointment of secretary 31 December 2012
TM02 - Termination of appointment of secretary 31 December 2012
AP01 - Appointment of director 19 October 2012
TM01 - Termination of appointment of director 19 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 25 July 2011
TM01 - Termination of appointment of director 22 July 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 13 March 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
363s - Annual Return 02 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 29 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 03 May 2001
395 - Particulars of a mortgage or charge 28 July 2000
363s - Annual Return 25 July 2000
287 - Change in situation or address of Registered Office 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
NEWINC - New incorporation documents 04 May 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.