Blue Sky Design Services Limited

DataGardener
blue sky design services limited
live
Micro

Blue Sky Design Services Limited

06235182Private Limited With Share Capital

1000 Kings Reach, Yew Street, Stockport, SK42HD
Incorporated

02/05/2007

Company Age

18 years

Directors

4

Employees

6

SIC Code

71111

Risk

very low risk

Company Overview

Registration, classification & business activity

Blue Sky Design Services Limited (06235182) is a private limited with share capital incorporated on 02/05/2007 (18 years old) and registered in stockport, SK42HD. The company operates under SIC code 71111 - architectural activities.

Bluesky is a design practice of architects based in stockport, supporting projects across the uk. through our client-centred approach, we work collaboratively with clients, end users and wider integrated design teams to deliver creative design solutions for any project\u2019s challenges. we offer a ...

Private Limited With Share Capital
SIC: 71111
Micro
Incorporated 02/05/2007
SK42HD
6 employees

Financial Overview

Total Assets

£1.59M

Liabilities

£249.8K

Net Assets

£1.34M

Est. Turnover

£1.43M

AI Estimated
Unreported
Cash

£27.2K

Key Metrics

6

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

77
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:13-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2017
Auditors Resignation Company
Category:Auditors
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2014
Miscellaneous
Category:Miscellaneous
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-07-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-10-2011
Termination Director Company With Name
Category:Officers
Date:31-10-2011
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:13-07-2011
Legacy
Category:Mortgage
Date:11-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2010
Legacy
Category:Annual Return
Date:13-05-2009
Legacy
Category:Accounts
Date:01-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2009
Statement Of Affairs
Category:Miscellaneous
Date:07-02-2009
Legacy
Category:Capital
Date:07-02-2009
Memorandum Articles
Category:Incorporation
Date:23-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:16-01-2009
Legacy
Category:Officers
Date:16-10-2008
Legacy
Category:Capital
Date:15-10-2008
Legacy
Category:Capital
Date:15-10-2008
Legacy
Category:Officers
Date:15-10-2008
Legacy
Category:Officers
Date:15-10-2008
Legacy
Category:Address
Date:01-10-2008
Legacy
Category:Annual Return
Date:22-09-2008
Legacy
Category:Officers
Date:05-07-2007
Legacy
Category:Officers
Date:05-07-2007
Legacy
Category:Officers
Date:05-07-2007
Legacy
Category:Officers
Date:05-07-2007
Legacy
Category:Officers
Date:05-07-2007
Legacy
Category:Officers
Date:05-07-2007
Incorporation Company
Category:Incorporation
Date:02-05-2007

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date31/01/2026
Latest Accounts30/04/2025

Trading Addresses

Building 1000, Kings Reach Road, Yew Street, Stockport, Cheshire, SK42HDRegistered

Contact

01618319722
1000 Kings Reach, Yew Street, Stockport, SK42HD