Advanced company searchLink opens in new window

BLUEBIRD IT LIMITED

Company number 06715346

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)
15 Nov 2016 SH08 Change of share class name or designation
01 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16.06.2022.
19 Aug 2016 AP01 Appointment of Mr Darren John Bridge as a director on 11 August 2016
13 May 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
23 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
22 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Mar 2015 TM02 Termination of appointment of Gary Joseph Summers as a secretary on 31 March 2015
13 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
14 Oct 2013 AD01 Registered office address changed from C/O C/O, Malco Holdings Ltd Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ on 14 October 2013
13 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
28 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
16 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
07 Oct 2012 CH03 Secretary's details changed for Mr Gary Joseph Summers on 30 September 2012
09 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
06 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Mrs Holly Victoria Wingfield on 30 September 2011
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 18 February 2011
  • GBP 100
02 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created 18/02/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
07 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
02 Apr 2010 TM01 Termination of appointment of Peter Simons as a director
22 Dec 2009 AA Total exemption full accounts made up to 31 March 2009