Advanced company searchLink opens in new window

BLUE SCREEN IT LIMITED

Company number 05014538

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)
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
  • RES13 ‐ Sub-division 26/04/2023
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