Advanced company searchLink opens in new window

BLUE RIVER CONTROLS LIMITED

Company number 04657976

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)
19 Feb 2025 CS01 Confirmation statement made on 6 February 2025 with no updates
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
18 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
18 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
16 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
17 Feb 2019 AD01 Registered office address changed from 10 Rydal Way, Sands, High Wycombe, Bucks 10 Rydal Way Sands High Wycombe Bucks HP12 4NS England to 10 Rydal Way High Wycombe Bucks HP12 4NS on 17 February 2019
15 Nov 2018 RP04TM01 Second filing for the termination of Robert John Perfect as a director
05 Nov 2018 SH03 Purchase of own shares.
12 Oct 2018 SH06 Cancellation of shares. Statement of capital on 10 September 2018
  • GBP 50
10 Sep 2018 AD01 Registered office address changed from 6 Narrow Lane Downley High Wycombe Buckinghamshire HP13 5XP to 10 Rydal Way, Sands, High Wycombe, Bucks 10 Rydal Way Sands High Wycombe Bucks HP12 4NS on 10 September 2018
10 Sep 2018 TM02 Termination of appointment of Robert John Perfect as a secretary on 31 July 2018
10 Sep 2018 TM01 Termination of appointment of Robert John Perfect as a director on 31 July 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 15/11/2018
10 Sep 2018 PSC07 Cessation of Robert John Perfect as a person with significant control on 31 July 2018
23 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates