Advanced company searchLink opens in new window

BLUSPEC CARE LIMITED

Company number 06897144

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)
31 Aug 2018 AD01 Registered office address changed from 19 Edinburgh Drive Staines-upon-Thames Middlesex TW18 1PJ England to 15 Foxbrook Close Littleover Derbyshire DE23 3ZL on 31 August 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
24 Jan 2018 PSC01 Notification of Tirath Singh Kalsi as a person with significant control on 1 January 2018
24 Jan 2018 TM01 Termination of appointment of Avninder Singh Sehmi as a director on 31 December 2017
24 Jan 2018 PSC07 Cessation of Avninder Singh Sehmi as a person with significant control on 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Feb 2017 AD01 Registered office address changed from Unit 1a, First Floor Printing House Lane Hayes Middlesex UB3 1AP to 19 Edinburgh Drive Staines-upon-Thames Middlesex TW18 1PJ on 22 February 2017
06 Dec 2016 CS01 Confirmation statement made on 1 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 200
31 May 2016 AP01 Appointment of Mr Tirath Singh Kalsi as a director on 1 July 2015
13 Oct 2015 AA01 Current accounting period extended from 31 May 2015 to 30 November 2015
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
17 Jun 2015 TM01 Termination of appointment of Karta Purakh Sounthe as a director on 16 June 2015
29 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Feb 2015 AP01 Appointment of Mr Karta Purakh Sounthe as a director on 1 November 2014
25 Sep 2014 TM01 Termination of appointment of Solicitors Accounts Management Limited as a director on 1 April 2014
09 Sep 2014 AP01 Appointment of Mr Avninder Singh Sehmi as a director on 1 April 2014
30 May 2014 AA Total exemption small company accounts made up to 31 May 2013
23 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
23 Apr 2014 TM01 Termination of appointment of Kalvinder Kalsi as a director
23 Apr 2014 TM01 Termination of appointment of Kalvinder Kalsi as a director
23 Apr 2014 AP02 Appointment of Solicitors Accounts Management Limited as a director