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)
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
  • GBP 10
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
  • GBP 10
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
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
  • RES15 ‐ Change company name resolution on 2010-06-21
28 Jun 2010 CONNOT Change of name notice