- Company Overview for BLUESPIRE BUILD LIMITED (08473739)
- Filing history for BLUESPIRE BUILD LIMITED (08473739)
- People for BLUESPIRE BUILD LIMITED (08473739)
- More for BLUESPIRE BUILD LIMITED (08473739)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Oct 2021 | PSC04 | Change of details for Mrs Sarah Marie Ellis as a person with significant control on 4 October 2021 | |
04 Oct 2021 | PSC04 | Change of details for Mr Kristen Robert Ellis as a person with significant control on 4 October 2021 | |
04 Oct 2021 | CH01 | Director's details changed for Mr Kristen Robert Ellis on 4 October 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT England to 15 Clover Leaze Coalpit Heath Bristol Gloucestershire BS36 2UD on 4 October 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 28 Filton Road Horfield Bristol Somerset BS7 0PA United Kingdom to C/O Steele Financial Ltd Orion House, Axis 4-5 Woodlands, Bradley Stoke Bristol Gloucestershire BS32 4JT on 23 June 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
14 Apr 2021 | PSC04 | Change of details for Mrs Sarah Marie Ellis as a person with significant control on 31 March 2021 | |
14 Apr 2021 | CH01 | Director's details changed for Mr Kristen Robert Ellis on 31 March 2021 | |
14 Apr 2021 | PSC04 | Change of details for Mr Kristen Robert Ellis as a person with significant control on 31 March 2021 | |
02 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Kristen Robert Ellis on 26 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Kristen Robert Ellis as a person with significant control on 26 August 2020 | |
26 Aug 2020 | CH01 | Director's details changed for Mr Kristen Robert Ellis on 26 August 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from 11 Orchid Close Emersons Green Bristol BS16 7GY England to 28 Filton Road Horfield Bristol Somerset BS7 0PA on 26 August 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |