Blue Sky Design Services Limited

  • Active
  • Incorporated on 2 May 2007

Reg Address: 1000 Kings Reach, Yew Street, Stockport SK4 2HD

Previous Names:
Blue Sky Environmental Limited - 16 Jan 2009
Blue Sky Environmental Limited - 2 May 2007

Company Classifications:
71111 - Architectural activities
71129 - Other engineering activities


  • Summary The company with name "Blue Sky Design Services Limited" is a ltd and located in 1000 Kings Reach, Yew Street, Stockport SK4 2HD. Blue Sky Design Services Limited is currently in active status and it was incorporated on 2 May 2007 (17 years 4 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Blue Sky Design Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alison Quinn Director 14 May 2020 British Active
2 Anna Sarginson Director 13 Nov 2019 British Active
3 Daniel Mark Hills Director 13 Jul 2012 British Active
4 Andrew Joseph Dwan Director 13 Jul 2012 British Active
5 Joseph Smith Director 31 Oct 2011 British Resigned
13 Jul 2012
6 NORTH CONSULTING LIMITED Corporate Secretary 1 Sep 2008 - Active
7 John Nigel Pickup Director 2 May 2007 British Resigned
16 Sep 2011
8 Barry Ranson Director 2 May 2007 British Resigned
1 Sep 2008
9 Christopher David Russell Director 2 May 2007 British Resigned
31 Mar 2020
10 TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2 May 2007 - Resigned
2 May 2007
11 COMPANY DIRECTORS LIMITED Corporate Nominee Director 2 May 2007 - Resigned
2 May 2007
12 Katy Dixon Secretary 2 May 2007 - Resigned
1 Sep 2008


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Michael Dwan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Apr 2019 British Active
2 Mr Michael Dwan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Apr 2019 British Active
3 Mr Michael Dwan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Apr 2019 British Active
4 Equity Solutions Infrastructure Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
30 Apr 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Blue Sky Design Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 10 Apr 2024 Download PDF
2 Accounts - Total Exemption Full 2 Feb 2024 Download PDF
3 Accounts - Total Exemption Full 1 Feb 2023 Download PDF
4 Confirmation Statement - No Updates 4 May 2021 Download PDF
5 Accounts - Total Exemption Full 29 Apr 2021 Download PDF
6 Officers - Appoint Person Director Company With Name Date 14 May 2020 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 3 Apr 2020 Download PDF
1 Pages
8 Confirmation Statement - Updates 2 Apr 2020 Download PDF
4 Pages
9 Officers - Appoint Person Director Company With Name Date 14 Nov 2019 Download PDF
2 Pages
10 Accounts - Small 13 Nov 2019 Download PDF
13 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control 11 Jun 2019 Download PDF
2 Pages
12 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Jun 2019 Download PDF
1 Pages
13 Persons With Significant Control - Change To A Person With Significant Control 3 May 2019 Download PDF
2 Pages
14 Confirmation Statement - Updates 3 May 2019 Download PDF
4 Pages
15 Accounts - Small 4 Feb 2019 Download PDF
11 Pages
16 Confirmation Statement - No Updates 3 May 2018 Download PDF
3 Pages
17 Accounts - Small 1 Feb 2018 Download PDF
13 Pages
18 Confirmation Statement - Updates 2 May 2017 Download PDF
5 Pages
19 Accounts - Full 7 Feb 2017 Download PDF
14 Pages
20 Auditors - Resignation Company 1 Jun 2016 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2016 Download PDF
4 Pages
22 Accounts - Full 10 Feb 2016 Download PDF
14 Pages
23 Mortgage - Satisfy Charge Full 3 Jun 2015 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2015 Download PDF
4 Pages
25 Accounts - Full 10 Mar 2015 Download PDF
13 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Dec 2014 Download PDF
22 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2014 Download PDF
4 Pages
28 Accounts - Small 6 Feb 2014 Download PDF
5 Pages
29 Miscellaneous 14 May 2013 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2013 Download PDF
4 Pages
31 Accounts - Small 6 Jan 2013 Download PDF
5 Pages
32 Officers - Appoint Person Director Company With Name 27 Jul 2012 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 27 Jul 2012 Download PDF
2 Pages
34 Officers - Termination Director Company With Name 19 Jul 2012 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2012 Download PDF
6 Pages
36 Accounts - Small 31 Jan 2012 Download PDF
5 Pages
37 Officers - Termination Director Company With Name 31 Oct 2011 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name 31 Oct 2011 Download PDF
2 Pages
39 Document Replacement - Second Filing Of Form With Form Type Made Up Date 13 Jul 2011 Download PDF
16 Pages
40 Mortgage - Legacy 11 Jun 2011 Download PDF
9 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2011 Download PDF
6 Pages
42 Accounts - Small 31 Jan 2011 Download PDF
6 Pages
43 Officers - Change Corporate Secretary Company With Change Date 7 May 2010 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2010 Download PDF
5 Pages
45 Accounts - Small 2 Feb 2010 Download PDF
5 Pages
46 Annual Return - Legacy 13 May 2009 Download PDF
4 Pages
47 Accounts - Legacy 1 Apr 2009 Download PDF
1 Pages
48 Accounts - Total Exemption Small 31 Mar 2009 Download PDF
6 Pages
49 Capital - Legacy 7 Feb 2009 Download PDF
2 Pages
50 Miscellaneous - Statement Of Affairs 7 Feb 2009 Download PDF
4 Pages
51 Incorporation - Memorandum Articles 23 Jan 2009 Download PDF
18 Pages
52 Change Of Name - Certificate Company 16 Jan 2009 Download PDF
2 Pages
53 Officers - Legacy 16 Oct 2008 Download PDF
1 Pages
54 Officers - Legacy 15 Oct 2008 Download PDF
1 Pages
55 Officers - Legacy 15 Oct 2008 Download PDF
1 Pages
56 Capital - Legacy 15 Oct 2008 Download PDF
2 Pages
57 Capital - Legacy 15 Oct 2008 Download PDF
1 Pages
58 Address - Legacy 1 Oct 2008 Download PDF
1 Pages
59 Annual Return - Legacy 22 Sep 2008 Download PDF
4 Pages
60 Officers - Legacy 5 Jul 2007 Download PDF
2 Pages
61 Officers - Legacy 5 Jul 2007 Download PDF
2 Pages
62 Officers - Legacy 5 Jul 2007 Download PDF
2 Pages
63 Officers - Legacy 5 Jul 2007 Download PDF
2 Pages
64 Officers - Legacy 5 Jul 2007 Download PDF
1 Pages
65 Officers - Legacy 5 Jul 2007 Download PDF
1 Pages
66 Incorporation - Company 2 May 2007 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Greater Manchester Sustainable Engineering Utc Limited
Mutual People: Daniel Mark Hills
Liquidation
2 Community 1St Stockport Limited
Mutual People: Daniel Mark Hills , Anna Sarginson
Liquidation
3 Community 1St Cornwall Limited
Mutual People: Daniel Mark Hills , Anna Sarginson
Active
4 Ovenden Private Day Nursery Limited
Mutual People: Daniel Mark Hills , Anna Sarginson
dissolved
5 Minibugs Nurseries Limited
Mutual People: Daniel Mark Hills , Anna Sarginson
Active
6 Walker Technical Project Services Limited
Mutual People: Daniel Mark Hills
dissolved
7 Community 1St Oldham (Chadderton) Limited
Mutual People: Daniel Mark Hills , Anna Sarginson
Active
8 Capra Design Limited
Mutual People: Daniel Mark Hills
Active
9 Community 1St Oldham Tranche 2 Limited
Mutual People: Daniel Mark Hills , Anna Sarginson
Active
10 Community 1St Oldham (Werneth And Shaw) Limited
Mutual People: Daniel Mark Hills , Anna Sarginson
Active
11 Community 1St Oldham Limited
Mutual People: Daniel Mark Hills , Anna Sarginson
Active
12 Community 1St Cornwall (Holdco) Limited
Mutual People: Daniel Mark Hills , Anna Sarginson
Active
13 Community 1St Cornwall (Torpoint) Limited
Mutual People: Daniel Mark Hills , Anna Sarginson
Active
14 Community 1St Sheffield (Holdco) Limited
Mutual People: Daniel Mark Hills , Anna Sarginson
Active
15 Community 1St Sheffield Limited
Mutual People: Daniel Mark Hills , Anna Sarginson
Active
16 Community 1St Sheffield (Tranche 2) Limited
Mutual People: Daniel Mark Hills , Anna Sarginson
Active
17 Equity Solutions Property Services Limited
Mutual People: Daniel Mark Hills
Active
18 Equity Solutions Infrastructure Limited
Mutual People: Daniel Mark Hills
Active
19 North Consulting Limited
Mutual People: Daniel Mark Hills
Active
20 E2C Limited
Mutual People: Daniel Mark Hills
Active
21 Community 1St Oldham (Chew Vale) Limited
Mutual People: Daniel Mark Hills , Anna Sarginson
dissolved
22 Recharge+ Limited
Mutual People: Daniel Mark Hills
dissolved
23 Passion For Cars Limited
Mutual People: Daniel Mark Hills
dissolved
24 Dfd Marine Ltd
Mutual People: Daniel Mark Hills
Active
25 Bright Tribe (Fm) Limited
Mutual People: Anna Sarginson
Liquidation
26 Bright Tribe Education Services Limited
Mutual People: Anna Sarginson
Liquidation
27 Adventure Learning Academy Trust
Mutual People: Anna Sarginson
Active
28 Bright Tribe Trust
Mutual People: Anna Sarginson
Active
29 Ii 1000 Ltd
Mutual People: Anna Sarginson
Active
30 The Knowledge Network (Uk) Limited
Mutual People: Anna Sarginson
Active
31 Educational Assets Limited
Mutual People: Anna Sarginson
Active
32 Pure Creative Limited
Mutual People: Anna Sarginson
dissolved
33 Helping Hands Trust Limited
Mutual People: Anna Sarginson
Active
34 Bright Tribe Technology Services Limited
Mutual People: Anna Sarginson
dissolved
35 Equity Solutions (Manchester) Limited
Mutual People: NORTH CONSULTING LIMITED
Active