About

Registered Number: 06091931
Date of Incorporation: 08/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 12 / 13 Market Place, Selby, YO8 4PB,

 

Established in 2007, Sky Blue Contracts Ltd are based in Selby. We do not know the number of employees at the business. There are 2 directors listed as Campbell, Rosemary Ann, Aikenhead, Tony for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIKENHEAD, Tony 17 June 2008 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Rosemary Ann 08 February 2007 17 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 11 December 2019
RESOLUTIONS - N/A 04 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 06 March 2019
PSC01 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
CS01 - N/A 30 November 2018
PSC01 - N/A 30 November 2018
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
PSC07 - N/A 30 November 2018
CS01 - N/A 04 July 2018
CS01 - N/A 30 June 2018
RESOLUTIONS - N/A 01 February 2018
CONNOT - N/A 01 February 2018
AA - Annual Accounts 17 January 2018
PSC04 - N/A 01 November 2017
CH01 - Change of particulars for director 31 October 2017
AD01 - Change of registered office address 29 October 2017
CS01 - N/A 11 July 2017
AD01 - Change of registered office address 11 July 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 18 July 2015
AD01 - Change of registered office address 17 June 2015
AD01 - Change of registered office address 15 June 2015
CH01 - Change of particulars for director 13 June 2015
MR04 - N/A 04 April 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 01 December 2014
AD01 - Change of registered office address 13 November 2014
AR01 - Annual Return 07 November 2014
AD01 - Change of registered office address 07 November 2014
AD01 - Change of registered office address 07 November 2014
AD01 - Change of registered office address 23 July 2014
AD01 - Change of registered office address 21 July 2014
AA - Annual Accounts 25 March 2014
AD01 - Change of registered office address 05 February 2014
AR01 - Annual Return 03 February 2014
AD01 - Change of registered office address 03 February 2014
AD01 - Change of registered office address 29 October 2013
CH01 - Change of particulars for director 26 October 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 14 March 2013
AP01 - Appointment of director 13 February 2013
TM01 - Termination of appointment of director 08 February 2013
CH01 - Change of particulars for director 16 April 2012
AD01 - Change of registered office address 30 March 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 31 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AD01 - Change of registered office address 12 September 2011
AD01 - Change of registered office address 18 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 31 March 2010
AA01 - Change of accounting reference date 04 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 23 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
363s - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
CERTNM - Change of name certificate 19 November 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.