Advanced company searchLink opens in new window

BLUE FLAME SERVICES LIMITED

Company number 04722435

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)
18 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with updates
18 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
09 Aug 2023 PSC04 Change of details for Mr David George Harrison as a person with significant control on 31 March 2023
09 Aug 2023 AD01 Registered office address changed from 20B Solway Industrial Estate Maryport Cumbria CA15 8NF to Unit E3 Risehow Industrial Estate Flimby Maryport Cumbria CA15 8PD on 9 August 2023
08 Aug 2023 PSC07 Cessation of Timothy Duncan Kemp as a person with significant control on 31 August 2021
08 Aug 2023 PSC01 Notification of Claire Armstrong as a person with significant control on 31 March 2023
08 Aug 2023 CH01 Director's details changed for David George Harrison on 8 August 2023
08 Aug 2023 PSC04 Change of details for Mr David George Harrison as a person with significant control on 8 August 2023
03 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jun 2022 MR04 Satisfaction of charge 1 in full
10 Jun 2022 MR04 Satisfaction of charge 047224350002 in full
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
06 Sep 2021 TM01 Termination of appointment of Timothy Duncan Kemp as a director on 31 August 2021
24 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 TM01 Termination of appointment of Lynsey Jayne Kemp as a director on 4 April 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
18 Oct 2018 CH01 Director's details changed for David George Harrison on 17 October 2018
13 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018