- Company Overview for BLU2WHITE TECHNICAL LTD (06761064)
- Filing history for BLU2WHITE TECHNICAL LTD (06761064)
- People for BLU2WHITE TECHNICAL LTD (06761064)
- Charges for BLU2WHITE TECHNICAL LTD (06761064)
- Insolvency for BLU2WHITE TECHNICAL LTD (06761064)
- More for BLU2WHITE TECHNICAL LTD (06761064)
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 Nov 2021 | SH08 | Change of share class name or designation | |
22 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
22 Nov 2021 | SH08 | Change of share class name or designation | |
23 Aug 2021 | CH04 | Secretary's details changed for Ssg Recruitment Limited on 12 November 2020 | |
13 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
02 Nov 2020 | AD01 | Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES on 2 November 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 May 2020 | AD01 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 158 Marlowes Hemel Hempstead HP1 1BA on 14 May 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
23 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Richard Cherry on 28 May 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders |