Advanced company searchLink opens in new window

BLUE LEAF BUSINESS SOLUTIONS LTD

Company number 06006586

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)
16 Feb 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Feb 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
31 Aug 2012 TM01 Termination of appointment of Nicola Worley as a director
12 Jan 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
06 Dec 2011 AAMD Amended accounts made up to 30 November 2010
25 Nov 2011 AD01 Registered office address changed from Birch House, 16 Broad Walk Cranleigh Surrey GU6 7LS England on 25 November 2011
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Dec 2010 AAMD Amended accounts made up to 30 November 2009
30 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Mrs Nicola Louise Worley on 1 March 2010
30 Nov 2010 CH01 Director's details changed for Mr Ian Clifford Francis Worley on 1 March 2010
29 Nov 2010 CH03 Secretary's details changed for Mr Ian Clifford Francis Worley on 1 March 2010
26 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
28 May 2010 AD01 Registered office address changed from Shielings, the Ridgeway Cranleigh GU6 7HR on 28 May 2010
26 Nov 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Ian Clifford Francis Worley on 22 November 2009
26 Nov 2009 CH01 Director's details changed for Nicola Louise Worley on 22 November 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
10 Mar 2009 AAMD Amended accounts made up to 30 November 2007