Advanced company searchLink opens in new window

BLUE IT SERVICES UK LIMITED

Company number 06627436

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)
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
  • GBP 500
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
  • GBP 500
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
  • GBP 500
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