- Company Overview for BLUE LIAS ACCOUNTING LIMITED (05710939)
- Filing history for BLUE LIAS ACCOUNTING LIMITED (05710939)
- People for BLUE LIAS ACCOUNTING LIMITED (05710939)
- More for BLUE LIAS ACCOUNTING LIMITED (05710939)
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) |
---|---|---|---|
22 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
25 Apr 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
04 Sep 2015 | AD01 | Registered office address changed from Collar Cottage Broad Street Somerton Somerset TA11 7nd to Walker House Market Place Somerton Somerset TA11 7LZ on 4 September 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Jul 2013 | AP01 | Appointment of Mrs Lindsey Wright as a director | |
09 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 31 May 2013
|
|
27 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
21 Feb 2012 | AD01 | Registered office address changed from Apple Acre, Sandpitts Hill Langport Somerset TA10 0NG on 21 February 2012 | |
24 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Feb 2011 | CERTNM |
Company name changed glaston LIMITED\certificate issued on 15/02/11
|
|
15 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Mrs Heidi Jane Channing on 23 February 2010 | |
24 Feb 2010 | TM01 | Termination of appointment of Rachael Hopson as a director |