Advanced company searchLink opens in new window

BLUE SCORPION LTD

Company number 04717852

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)
15 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 CH03 Secretary's details changed for Mrs Clare Pamela Tanner on 1 May 2022
13 Jul 2022 PSC07 Cessation of Clare Pamela Tanner as a person with significant control on 1 May 2022
13 Jul 2022 PSC04 Change of details for Mr Nigel Tanner as a person with significant control on 13 July 2022
13 Jul 2022 CH01 Director's details changed for Mr Nigel Tanner on 13 July 2022
13 Jul 2022 TM01 Termination of appointment of Clare Pamela Tanner as a director on 1 May 2022
04 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Aug 2021 AD01 Registered office address changed from Unit C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP England to The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ on 27 August 2021
20 May 2021 CH01 Director's details changed for Mr Antony Kensington on 20 May 2021
20 May 2021 PSC04 Change of details for Mr Antony Kensington as a person with significant control on 1 May 2021
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
06 Apr 2021 PSC04 Change of details for Mr Nigel John Tanner as a person with significant control on 19 February 2021
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
09 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Oct 2019 PSC01 Notification of Antony Brian Kensington as a person with significant control on 9 October 2019
10 Oct 2019 TM01 Termination of appointment of Nigel Paul Storer as a director on 9 October 2019
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 321,775
17 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 321,600
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 201,600
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 1,600