Advanced company searchLink opens in new window

BLUEVISION PROJECTS LTD

Company number 05174924

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)
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
  • GBP 11
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