Advanced company searchLink opens in new window

BLUESPIRE BUILD LIMITED

Company number 08473739

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)
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