- Company Overview for BLUE SCREEN IT LIMITED (05014538)
- Filing history for BLUE SCREEN IT LIMITED (05014538)
- People for BLUE SCREEN IT LIMITED (05014538)
- Charges for BLUE SCREEN IT LIMITED (05014538)
- More for BLUE SCREEN IT LIMITED (05014538)
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) |
---|---|---|---|
14 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Aug 2023 | TM01 | Termination of appointment of John Frederick Beer as a director on 2 August 2023 | |
31 Aug 2023 | TM01 | Termination of appointment of Robert Graham Clive Misselbrook as a director on 2 August 2023 | |
13 May 2023 | RESOLUTIONS |
Resolutions
|
|
13 May 2023 | SH02 | Sub-division of shares on 14 October 2020 | |
02 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from Unit 201C Davy Road Derriford Plymouth PL6 8BX England to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 3 February 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
27 Jan 2022 | AP01 | Appointment of Mr Sam Snowdon as a director on 18 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mr Benjamin Mark Franklin as a director on 18 January 2022 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jun 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr John Frederick Beer as a director on 1 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Robert Graham Clive Misselbrook as a director on 1 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
27 Nov 2020 | MR01 | Registration of charge 050145380001, created on 18 November 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 1 Research Way Plymouth Devon PL6 8BD England to Unit 201C Davy Road Derriford Plymouth PL6 8BX on 20 July 2020 | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates |