Advanced company searchLink opens in new window

BLOOM PROCUREMENT SERVICES LTD

Company number 08045123

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)
10 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
24 Oct 2023 AA Full accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
04 Jan 2023 AA Full accounts made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
13 Jan 2022 PSC07 Cessation of Adam Jonathan Jacobs as a person with significant control on 6 April 2016
07 Jan 2022 AA Full accounts made up to 31 December 2020
14 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 10 July 2016
29 Nov 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
29 Nov 2021 AD02 Register inspection address has been changed from C/O Munslows Llp 2nd Floor New Penderel House 283 - 288 High Holborn London WC1V 7HP England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
30 Sep 2021 AP01 Appointment of Amabel Grant as a director on 22 September 2021
30 Sep 2021 AP01 Appointment of Mr Samuel Richard Peachey as a director on 22 September 2021
30 Sep 2021 CH01 Director's details changed for Mr Adam Jonathan Jacobs on 24 September 2021
26 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
26 Jul 2021 PSC05 Change of details for V4 Holdings Limited as a person with significant control on 19 July 2019
26 Jul 2021 PSC05 Change of details for V4 Holdings Limited as a person with significant control on 20 February 2019
26 Jul 2021 PSC05 Change of details for V4 Holdings Limited as a person with significant control on 5 July 2017
14 Jul 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 July 2021
28 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 10 July 2017
28 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 10 July 2019
01 Apr 2021 SH20 Statement by Directors
01 Apr 2021 SH19 Statement of capital on 1 April 2021
  • GBP 94.0
01 Apr 2021 CAP-SS Solvency Statement dated 24/03/21
01 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jan 2021 AA Full accounts made up to 31 December 2019