Advanced company searchLink opens in new window

BLUECHIP BUSINESS SUPPORT LIMITED

Company number 06495542

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)
14 Aug 2024 AA Micro company accounts made up to 31 December 2023
22 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
04 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
23 Feb 2016 CH01 Director's details changed for John Robert Medcraft on 7 August 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 2
13 Nov 2014 AD01 Registered office address changed from Preston House, Kentisbury Barnstaple Devon EX31 4NH to 6 Farmcote Hillesley Wotton-Under-Edge Gloucestershire GL12 7RP on 13 November 2014
13 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013