Advanced company searchLink opens in new window

BLUE STAR MODEL YACHTS UK LIMITED

Company number 08059081

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)
25 Oct 2024 PSC07 Cessation of James Robert Sutton Tatchell as a person with significant control on 11 October 2024
25 Oct 2024 PSC01 Notification of Harmen Koelln as a person with significant control on 6 April 2016
22 Oct 2024 AP01 Appointment of Mr Harmen Alexander Koelln as a director on 11 October 2024
16 Oct 2024 CERTNM Company name changed touchwind financial solutions uk LIMITED\certificate issued on 16/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-11
15 Oct 2024 TM02 Termination of appointment of Da Secretarial Limited as a secretary on 11 October 2024
15 Oct 2024 TM01 Termination of appointment of James Robert Sutton Tatchell as a director on 11 October 2024
23 Sep 2024 AD01 Registered office address changed from 63 Bermondsey Street London SE1 3XF England to 26 st. Annes Road Halifax HX3 0RU on 23 September 2024
06 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
01 May 2024 AA Total exemption full accounts made up to 31 May 2023
15 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
15 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
15 Jun 2021 AD01 Registered office address changed from 20 Bunhill Row London EC1Y 8UE to 63 Bermondsey Street London SE1 3XF on 15 June 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
20 Jan 2021 AP04 Appointment of Da Secretarial Limited as a secretary on 4 January 2021
27 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2020 AA Total exemption full accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 May 2018
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
30 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates