- Company Overview for BLUE SCORPION LTD (04717852)
- Filing history for BLUE SCORPION LTD (04717852)
- People for BLUE SCORPION LTD (04717852)
- Charges for BLUE SCORPION LTD (04717852)
- More for BLUE SCORPION LTD (04717852)
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
|
|
17 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
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
|