- Company Overview for BLUSPEC CARE LIMITED (06897144)
- Filing history for BLUSPEC CARE LIMITED (06897144)
- People for BLUSPEC CARE LIMITED (06897144)
- More for BLUSPEC CARE LIMITED (06897144)
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
|
|
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
|
|
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
|
|
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
|
|
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 |