Company Information for BLUE SKY CORPORATE FINANCE LIMITED
LUMANERI HOUSE BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8AH,
|
Company Registration Number
03776548
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
BLUE SKY CORPORATE FINANCE LIMITED | ||||||
Legal Registered Office | ||||||
LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8AH Other companies in B3 | ||||||
Previous Names | ||||||
|
Company Number | 03776548 | |
---|---|---|
Company ID Number | 03776548 | |
Date formed | 1999-05-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-07 06:49:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLUE SKY CORPORATE FINANCE AND CONSULTANCY LIMITED | 7 THE COURTYARD BUNTSFORD DRIVE BROMSGROVE B60 3DJ | Active | Company formed on the 2017-03-24 | |
BLUE SKY CORPORATE FINANCE LTD | 20 WENLOCK ROAD LONDON N1 7GU | Active | Company formed on the 2023-05-25 |
Officer | Role | Date Appointed |
---|---|---|
JANICE HEAVEN |
||
PAUL MARTIN HEAVEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN BLADON |
Company Secretary | ||
MARTIN BLADON |
Director | ||
ELIZABETH WILLIAMS |
Company Secretary | ||
ROBERT HUMPHREY WILLIAMS |
Director | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMPORTAL LIMITED | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active | |
BWC MANAGEMENT SERVICES LIMITED | Director | 2017-08-15 | CURRENT | 2017-06-29 | Active | |
BLUE SKY CONSULTANCY ADVISERS LIMITED | Director | 2016-07-28 | CURRENT | 2016-07-28 | Active | |
BLUE SKY ACCOUNTANCY SERVICES LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
BIRMINGHAM CHILDREN'S HOSPITAL HEALTH SERVICES LIMITED | Director | 2015-03-31 | CURRENT | 2012-06-13 | Active | |
BIRMINGHAM CHILDREN'S HOSPITAL PHARMACY LIMITED | Director | 2015-03-31 | CURRENT | 2012-06-14 | Active | |
NATIONWIDE PROPERTY ASSISTANCE LTD | Director | 2014-10-31 | CURRENT | 2014-03-28 | Active | |
PAUL HEAVEN LIMITED | Director | 1999-05-06 | CURRENT | 1999-05-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JAMES EDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Lucas Constantinos Markou on 2020-11-06 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Martin Heaven on 2019-10-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/19 FROM 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England | |
AP01 | DIRECTOR APPOINTED MR LUCAS CONSTANTINOS MARKOU | |
TM02 | Termination of appointment of Janice Heaven on 2019-09-30 | |
PSC07 | CESSATION OF PAUL MARTIN HEAVEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Jerroms Corporate Finance Limited as a person with significant control on 2019-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/19 FROM Cornwall Buildings 45 Newhall Street Birmingham B3 3QR England | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/17 FROM 2nd Floor Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 04/04/17 | |
CERTNM | COMPANY NAME CHANGED BLUE SKY CORPORATE FINANCE (MIDLANDS) LTD CERTIFICATE ISSUED ON 04/04/17 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Martin Heaven on 2014-10-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANICE HEAVEN on 2014-10-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANICE SHAW on 2014-07-22 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Suite 6 Basepoint Business Centre 2Nd Isidore Road Bromsgrove Worcestershire B60 3ET United Kingdom | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/13 FROM 2Nd Floor Baskerville House Centenary Square Broad Street Birmingham West Midlands B1 2ND United Kingdom | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address changed from 2Nd Floor Brindley Place Birmingham B1 2JB United Kingdom | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 2ND FLOOR BRINDLEY PLACE BIRMINGHAM B1 2JB UNITED KINGDOM | |
AR01 | 26/10/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 26/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 2ND FLOOR 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED JAN SHAW | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN BLADON | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM ASPECT COURT, 4 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5HG | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: BSTC LIMITED ASPECT COURT 4 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5HG | |
CERTNM | COMPANY NAME CHANGED BLUE SKY CORPORATE FINANCE LTD CERTIFICATE ISSUED ON 04/07/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
CERTNM | COMPANY NAME CHANGED BLUE SKY TECHNOLOGY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 17/03/05 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 05/11/02 FROM: THE OLD DOCTORS SURGERY 50 NEWHALL STREET BIRMINGHAM EST MIDLANDS B3 3QE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 06/10/00 | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/00 FROM: C/O FRASER WOOD VICTORIA HOUSE, PLAS LLWYD TERRACE, BANGOR GWYNEDD LL57 1UB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/06/99 FROM: 73/75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE SKY CORPORATE FINANCE LIMITED
BLUE SKY CORPORATE FINANCE LIMITED owns 1 domain names.
comz4biz.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |