Company NameBlue Sky IT Solutions Limited
DirectorMark Hinchley
Company StatusActive
Company Number05076373
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Hinchley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address364 - 366 Cemetery Road
Sheffield
S11 8FT
Secretary NameJoanne Elizabeth Hinchley
NationalityBritish
StatusCurrent
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address364 - 366 Cemetery Road
Sheffield
S11 8FT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblueskyit.co.uk
Telephone07 720715392
Telephone regionMobile

Location

Registered Address364 - 366 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1M. Hinchley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,934
Cash£9,908
Current Liabilities£19,621

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 March 2023 (1 year ago)
Next Return Due31 March 2024 (2 days from now)

Filing History

21 August 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
3 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
21 December 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
18 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
5 October 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Director's details changed for Mark Hinchley on 5 February 2011 (2 pages)
18 April 2011Director's details changed for Mark Hinchley on 5 February 2011 (2 pages)
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
18 April 2011Secretary's details changed for Joanne Elizabeth Hinchley on 5 February 2011 (1 page)
18 April 2011Secretary's details changed for Joanne Elizabeth Hinchley on 5 February 2011 (1 page)
18 April 2011Director's details changed for Mark Hinchley on 5 February 2011 (2 pages)
18 April 2011Secretary's details changed for Joanne Elizabeth Hinchley on 5 February 2011 (1 page)
18 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
1 May 2010Director's details changed for Mark Hinchley on 17 March 2010 (2 pages)
1 May 2010Secretary's details changed for Joanne Elizabeth Hinchley on 17 March 2010 (1 page)
1 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
1 May 2010Secretary's details changed for Joanne Elizabeth Hinchley on 17 March 2010 (1 page)
1 May 2010Director's details changed for Mark Hinchley on 17 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 April 2009Return made up to 17/03/09; full list of members (3 pages)
10 April 2009Return made up to 17/03/09; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 April 2008Return made up to 17/03/08; full list of members (3 pages)
9 April 2008Return made up to 17/03/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 17/03/07; full list of members (6 pages)
30 April 2007Return made up to 17/03/07; full list of members (6 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 June 2006Return made up to 17/03/06; full list of members (6 pages)
14 June 2006Return made up to 17/03/06; full list of members (6 pages)
12 September 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
12 September 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 May 2005Return made up to 17/03/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2005Return made up to 17/03/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
17 March 2004Incorporation (17 pages)
17 March 2004Incorporation (17 pages)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)