BLUE STONE BUSINESS SOLUTIONS LIMITED
Company number 04768206
- Company Overview for BLUE STONE BUSINESS SOLUTIONS LIMITED (04768206)
- Filing history for BLUE STONE BUSINESS SOLUTIONS LIMITED (04768206)
- People for BLUE STONE BUSINESS SOLUTIONS LIMITED (04768206)
- More for BLUE STONE BUSINESS SOLUTIONS LIMITED (04768206)
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) |
---|---|---|---|
22 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
22 May 2018 | PSC04 | Change of details for Mr Paul Bridges as a person with significant control on 16 May 2018 | |
22 May 2018 | PSC04 | Change of details for Steven Charles Bellfield as a person with significant control on 16 May 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
08 Apr 2016 | AD01 | Registered office address changed from C/O Shoesmiths 54 Hagley Road Edgbaston Birmingham B16 8PE to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on 8 April 2016 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
02 Oct 2013 | AP01 | Appointment of Mrs Jane Mary Bellfield as a director | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Paul Bridges on 15 July 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Steven Charles Bellfield on 15 July 2013 | |
21 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
12 Oct 2011 | SH03 | Purchase of own shares. | |
10 Oct 2011 | TM01 | Termination of appointment of Ross Southam Walker as a director | |
05 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Jun 2011 | AP03 | Appointment of Mr Paul Bridges as a secretary | |
07 Jun 2011 | TM02 | Termination of appointment of Ross Southam Walker as a secretary |