Blue Sky Wire Binding Ltd

DataGardener
dissolved
Unknown

Blue Sky Wire Binding Ltd

05010397Private Limited With Share Capital

2, Crossways Business Centre Bicest, Aylesbury, HP18ORA
Incorporated

08/01/2004

Company Age

22 years

Directors

2

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Blue Sky Wire Binding Ltd (05010397) is a private limited with share capital incorporated on 08/01/2004 (22 years old) and registered in aylesbury, HP18OR. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Unknown
Incorporated 08/01/2004
HP18OR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Compulsory
Category:Gazette
Date:27-10-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2014
Move Registers To Registered Office Company
Category:Address
Date:21-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2012
Legacy
Category:Mortgage
Date:08-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2011
Move Registers To Sail Company
Category:Address
Date:12-02-2010
Change Sail Address Company
Category:Address
Date:12-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2010
Legacy
Category:Annual Return
Date:19-02-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2009
Legacy
Category:Annual Return
Date:04-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2008
Legacy
Category:Officers
Date:21-01-2008
Legacy
Category:Address
Date:10-10-2007
Legacy
Category:Annual Return
Date:08-03-2007
Legacy
Category:Officers
Date:14-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2007
Legacy
Category:Officers
Date:10-01-2007
Legacy
Category:Officers
Date:10-01-2007
Legacy
Category:Annual Return
Date:03-02-2006
Legacy
Category:Officers
Date:31-01-2006
Legacy
Category:Officers
Date:31-01-2006
Legacy
Category:Officers
Date:20-01-2006
Legacy
Category:Officers
Date:30-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2005
Legacy
Category:Annual Return
Date:02-02-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:06-07-2004
Legacy
Category:Accounts
Date:03-06-2004
Legacy
Category:Mortgage
Date:30-03-2004
Incorporation Company
Category:Incorporation
Date:08-01-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date27/10/2018
Latest Accounts31/03/2018

Trading Addresses

2, Crossways Business Centre Bicest, Aylesbury, Bucks Hp18 Ora, HP18ORARegistered
Unit 1-2 Wadsworth Close, Greenford, Middlesex, UB67JF

Related Companies

1

Contact

2, Crossways Business Centre Bicest, Aylesbury, HP18ORA