- Company Overview for BLUE FLAME SERVICES LIMITED (04722435)
- Filing history for BLUE FLAME SERVICES LIMITED (04722435)
- People for BLUE FLAME SERVICES LIMITED (04722435)
- Charges for BLUE FLAME SERVICES LIMITED (04722435)
- More for BLUE FLAME SERVICES LIMITED (04722435)
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 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
02 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Sep 2017 | SH08 | Change of share class name or designation | |
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | AP01 | Appointment of Mrs Lynsey Jayne Kemp as a director on 3 February 2017 | |
14 Sep 2017 | AP01 | Appointment of Miss Claire Armstrong as a director on 3 February 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Mr Timothy Duncan Kemp on 1 February 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mr David George Harrison as a person with significant control on 1 February 2017 | |
25 Aug 2017 | CH01 | Director's details changed for David George Harrison on 1 February 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mr Timothy Duncan Kemp as a person with significant control on 1 February 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Timothy Duncan Kenneth Kemp on 12 August 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jan 2014 | MR01 | Registration of charge 047224350002 | |
19 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | CH01 | Director's details changed for Timothy Duncan Kenneth Kemp on 16 October 2013 | |
16 Oct 2013 | CH01 | Director's details changed for Timothy Duncan Kenneth Kemp on 16 October 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
07 May 2013 | AR01 | Annual return made up to 3 April 2013 | |
22 Feb 2013 | TM01 | Termination of appointment of Julie Kemp as a director |