- Company Overview for BLUEVISION PROJECTS LTD (05174924)
- Filing history for BLUEVISION PROJECTS LTD (05174924)
- People for BLUEVISION PROJECTS LTD (05174924)
- More for BLUEVISION PROJECTS LTD (05174924)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
11 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 1 July 2023
|
|
14 Feb 2024 | AD01 | Registered office address changed from 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ England to 46 Main Street Mexborough S64 9DU on 14 February 2024 | |
27 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
24 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
07 Mar 2022 | CH01 | Director's details changed for Mr Aron Chance George Singleton-Hill on 7 March 2022 | |
07 Mar 2022 | CH03 | Secretary's details changed for Mrs Sara Singleton-Hill on 7 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from Second Floor, Rowan Suite, 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ on 7 March 2022 | |
23 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Oct 2019 | CH03 | Secretary's details changed for Miss Sara Atkins on 29 October 2019 | |
29 Oct 2019 | PSC04 | Change of details for Ms Sara Atkins as a person with significant control on 29 October 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
08 May 2019 | AD01 | Registered office address changed from 224 Pacific House Relay Point Tamworth B77 5PA England to Second Floor, Rowan Suite, 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 8 May 2019 | |
11 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
01 Oct 2018 | CH03 | Secretary's details changed for Miss Sara Atkins on 1 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 6 Edward Street Birmingham B1 2RX England to 224 Pacific House Relay Point Tamworth B77 5PA on 1 October 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates |