Advanced company searchLink opens in new window

BLUESPIER INTERNATIONAL LIMITED

Company number 04260260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2016 AP01 Appointment of Donal O'sullivan as a director on 4 May 2016
09 Jun 2016 AP01 Appointment of Howard Beggs as a director on 4 May 2016
24 May 2016 TM01 Termination of appointment of Susan Williams as a director on 4 May 2016
24 May 2016 TM02 Termination of appointment of Carla Webb as a secretary on 4 May 2016
24 May 2016 SH08 Change of share class name or designation
24 May 2016 AD01 Registered office address changed from Woodend House Grafton Flyford Worcester Worcs WR7 4PH to C/O Helix Health Uk Limited Aurora House Deltec Avenue Rooksley Milton Keynes MK13 8LW on 24 May 2016
24 May 2016 AP03 Appointment of Donal O'sulivan as a secretary on 4 May 2016
24 May 2016 SH02 Sub-division of shares on 4 May 2016
20 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 04/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2016 MR01 Registration of charge 042602600002, created on 12 May 2016
08 May 2016 AA Accounts for a small company made up to 31 March 2016
04 May 2016 MR01 Registration of charge 042602600001, created on 29 April 2016
20 Jan 2016 SH19 Statement of capital on 20 January 2016
  • GBP 1,003.00
11 Dec 2015 SH20 Statement by Directors
11 Dec 2015 CAP-SS Solvency Statement dated 21/11/15
11 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 November 2015
  • GBP 1,003.0
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 21 November 2015
  • GBP 1,003.0
07 Dec 2015 SH02 Sub-division of shares on 21 November 2015
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the issued share capital of the company be increased by the creation of 321 ordinary es shares of 10 pence each/shares subdivided 21/11/2015
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 403
18 May 2015 AP03 Appointment of Mrs Carla Webb as a secretary on 28 July 2014
18 May 2015 TM02 Termination of appointment of Susan Williams as a secretary on 28 July 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014