Advanced company searchLink opens in new window

BLUTEX LIMITED

Company number 04943140

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)
07 Nov 2024 CS01 Confirmation statement made on 24 October 2024 with updates
22 Oct 2024 TM02 Termination of appointment of Gemma Ann Landale as a secretary on 4 May 2024
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
11 Jun 2024 TM01 Termination of appointment of Gemma Margaret, Ann Landale as a director on 2 May 2024
01 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
09 Jun 2023 AD01 Registered office address changed from 1st Floor, 30 Church Road Burgess Hill West Sussex RH15 9AE to Suite a, King House 68 Victoria Road Burgess Hill West Sussex RH15 9LH on 9 June 2023
31 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with updates
11 Oct 2021 CH01 Director's details changed for Mr Samuel Thomas Trousdale on 11 October 2021
16 Aug 2021 AA Micro company accounts made up to 31 December 2020
28 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jul 2020 PSC04 Change of details for Miss Gemma Margaret, Ann Landale as a person with significant control on 17 October 2019
16 Jul 2020 CH01 Director's details changed for Miss Gemma Margaret, Ann Landale on 17 October 2019
16 Jul 2020 CH03 Secretary's details changed for Mr Christopher Weller on 17 October 2019
16 Jul 2020 PSC04 Change of details for Mr Christopher Weller as a person with significant control on 17 October 2019
18 Dec 2019 PSC04 Change of details for Miss Gemma Margaret, Ann Landale as a person with significant control on 17 October 2019
18 Dec 2019 CH01 Director's details changed for Miss Gemma Margaret, Ann Landale on 17 October 2019
29 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
17 May 2019 AA Total exemption full accounts made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 9