Advanced company searchLink opens in new window

BLUE FLAME ENERGY SOLUTIONS LTD

Company number 07229807

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)
16 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
14 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with updates
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 AP01 Appointment of Mr Thomas David Rubery as a director on 9 October 2023
04 Sep 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
13 Mar 2023 PSC04 Change of details for Mr Kevin David Rubery as a person with significant control on 14 December 2022
10 Mar 2023 CH01 Director's details changed for Mr Kevin David Rubery on 8 March 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2021 AD01 Registered office address changed from 15 School Lane Lickey End Bromsgrove B60 1JD England to Unit 9 Belfont Trading Estate Mucklow Hill Halesowen West Midlands B62 8DR on 7 September 2021
07 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jul 2020 PSC04 Change of details for Mr Kevin David Rubery as a person with significant control on 25 July 2020
26 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
26 Jul 2020 CH01 Director's details changed for Mr Kevin David Rubery on 25 July 2020
26 Jul 2020 AD01 Registered office address changed from 29 Buckingham Road Coalville LE67 4PB England to 15 School Lane Lickey End Bromsgrove B60 1JD on 26 July 2020
25 Jul 2020 CH01 Director's details changed for Mr Kevin David Rubery on 25 July 2020
25 Jul 2020 PSC01 Notification of Kevin David Rubery as a person with significant control on 25 July 2020
25 Jul 2020 AD01 Registered office address changed from The Old House 15 School Lane Lickey End Bromsgrove Worcestershire B60 1JD to 29 Buckingham Road Coalville LE67 4PB on 25 July 2020
25 Jul 2020 PSC07 Cessation of Thomas David Rubery as a person with significant control on 25 July 2020
25 Jul 2020 PSC07 Cessation of Mark Anthony Fisher as a person with significant control on 25 July 2020
22 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
20 Aug 2019 PSC01 Notification of Thomas David Rubery as a person with significant control on 31 March 2018
20 Aug 2019 PSC01 Notification of Mark Anthony Fisher as a person with significant control on 31 March 2018