- Company Overview for BLUE IT SERVICES UK LIMITED (06627436)
- Filing history for BLUE IT SERVICES UK LIMITED (06627436)
- People for BLUE IT SERVICES UK LIMITED (06627436)
- Charges for BLUE IT SERVICES UK LIMITED (06627436)
- Insolvency for BLUE IT SERVICES UK LIMITED (06627436)
- More for BLUE IT SERVICES UK LIMITED (06627436)
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) |
---|---|---|---|
23 Jul 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Ashok Kumar Duppati as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Dheeraj Siripurapu as a person with significant control on 6 April 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Ashok Kumar Duppati as a director on 4 October 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
03 Aug 2016 | CH01 | Director's details changed for Mr Dheeraj Siripurapu on 6 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Shilpa Duppati as a director on 29 March 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from Unit C4 Star Business Centre Marsh Way Rainham Essex RM13 8UP to 26B Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 1 April 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Silpa Duppati as a secretary on 29 March 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Aug 2015 | CH03 | Secretary's details changed for Silpa Gudela on 30 June 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
02 Jul 2015 | CH01 | Director's details changed for Mrs Silpa Gudela on 1 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from 44 Skylines Village Limeharbour London E14 9TS to Unit C4 Star Business Centre Marsh Way Rainham Essex RM13 8UP on 23 June 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jan 2015 | AP01 | Appointment of Mrs Silpa Gudela as a director on 15 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Ashok Kumar Duppati as a director on 15 January 2015 | |
11 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders |