Advanced company searchLink opens in new window

BLUEAPPLE SERVICES LIMITED

Company number 06396580

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 Dec 2017 PSC01 Notification of Xifeng Li as a person with significant control on 1 December 2017
16 Dec 2017 AP01 Appointment of Mr Xifeng Li as a director on 1 December 2017
16 Dec 2017 TM01 Termination of appointment of Felix Joseph Ferns as a director on 1 December 2017
16 Dec 2017 PSC07 Cessation of Felix Joseph Ferns as a person with significant control on 1 December 2017
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
27 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
31 Dec 2016 AA Micro company accounts made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
25 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
08 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
08 Oct 2014 CH01 Director's details changed for Mr Felix Joseph Ferns on 1 September 2014
08 Oct 2014 TM02 Termination of appointment of Jianqiu Li as a secretary on 1 September 2014
04 Oct 2014 TM01 Termination of appointment of Jianqiu Anny Li as a director on 1 September 2014
04 Oct 2014 AD01 Registered office address changed from Room 25 Cameo House 13-17 Bear Street London WC2H 7AS England to Room 25 Cameo House 11 Bear Street London WC2H 7AS on 4 October 2014
07 Apr 2014 AP01 Appointment of Mrs Jianqiu Li as a director
17 Mar 2014 AD01 Registered office address changed from Suite 72 124 Wilton Road London SW1V 1AJ on 17 March 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
11 Nov 2013 AP01 Appointment of Mr Felix Joseph Ferns as a director
10 Nov 2013 AP03 Appointment of Mrs Jianqiu Li as a secretary
10 Nov 2013 TM01 Termination of appointment of Hua Zhou as a director
16 Oct 2013 AP03 Appointment of Mrs Jianqiu Li as a secretary