- 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) |
---|---|---|---|
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from C/O Sjd (Birmingham) Limited Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to 6 Edward Street Birmingham B1 2RX on 2 December 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
13 Jul 2012 | AP03 | Appointment of Miss Sara Atkins as a secretary | |
14 Feb 2012 | AD01 | Registered office address changed from C/O Aron Singleton-Hill 3 Willow Grange Haxey Doncaster South Yorkshire DN9 2GB England on 14 February 2012 | |
13 Feb 2012 | CH01 | Director's details changed for Mr Aron Chance Singleton-Hill on 13 February 2012 | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
16 Aug 2011 | CH01 | Director's details changed for Mr Aron Chance Singleton-Hill on 1 October 2009 | |
27 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
21 Feb 2011 | CH01 | Director's details changed for Mr Aron Chance Singleton-Hill on 8 December 2010 | |
21 Feb 2011 | AD01 | Registered office address changed from 150 Tythe Barn Lane Dickens Heath Solihull B90 1PF on 21 February 2011 | |
16 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Aron Chance Singleton-Hill on 9 July 2010 | |
15 Jul 2010 | TM02 | Termination of appointment of Lisa Cutting as a secretary | |
28 Jun 2010 | CERTNM |
Company name changed project management solutions LTD\certificate issued on 28/06/10
|
|
28 Jun 2010 | CONNOT | Change of name notice |