Advanced company searchLink opens in new window

BLUESTREAM ACADEMY LTD

Company number 08021406

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)
09 Oct 2024 AD01 Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 9 October 2024
22 Jul 2024 AP01 Appointment of Mr Harley John Braddock as a director on 18 July 2024
08 May 2024 AA Total exemption full accounts made up to 31 October 2023
11 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
09 Apr 2024 PSC01 Notification of Casey Braddock as a person with significant control on 8 October 2023
09 Apr 2024 PSC07 Cessation of Shelley Everic Mccart as a person with significant control on 8 October 2023
13 Feb 2024 MR01 Registration of charge 080214060001, created on 8 February 2024
19 Oct 2023 TM01 Termination of appointment of Shelley Everic Mccart as a director on 8 October 2023
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
28 Apr 2023 AA01 Previous accounting period extended from 30 April 2022 to 31 October 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
28 Mar 2023 AP01 Appointment of Mr Casey Braddock as a director on 20 February 2023
15 Mar 2023 AD01 Registered office address changed from 8 Chapel Street Belper Derbyshire DE56 1AR United Kingdom to Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 15 March 2023
20 Feb 2023 TM02 Termination of appointment of Eric O'connor as a secretary on 20 February 2023
01 Nov 2022 TM01 Termination of appointment of Ross Cowlishaw as a director on 1 November 2022
01 Nov 2022 PSC01 Notification of Shelley Mccart as a person with significant control on 31 October 2022
01 Nov 2022 PSC07 Cessation of Ross Cowlishaw as a person with significant control on 31 October 2022
06 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
29 Apr 2022 AA Unaudited abridged accounts made up to 30 April 2021
28 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
01 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
15 Oct 2020 AD01 Registered office address changed from Nicholson Tax & Accounts 36 Market Place Belper DE56 1FZ England to 8 Chapel Street Belper Derbyshire DE56 1AR on 15 October 2020
16 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 AA Unaudited abridged accounts made up to 30 April 2019