- Company Overview for BLUESPOT BUSINESS LTD (09104877)
- Filing history for BLUESPOT BUSINESS LTD (09104877)
- People for BLUESPOT BUSINESS LTD (09104877)
- More for BLUESPOT BUSINESS LTD (09104877)
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) |
---|---|---|---|
15 Apr 2019 | PSC07 | Cessation of Gerard Wilson as a person with significant control on 27 July 2017 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Gerard John Wilson as a director on 27 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Guy Robert Brittain as a director on 30 September 2016 | |
31 Aug 2016 | AP01 | Appointment of Mr Guy Robert Brittain as a director on 31 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
29 Jul 2016 | TM01 | Termination of appointment of Guy Robert Brittain as a director on 6 April 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Gerard Wilson as a director on 6 April 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Daniel Craig Smith as a director on 6 April 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
13 Jul 2016 | AD01 | Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 13 July 2016 | |
10 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of David Matthew Benson- Francis as a director on 31 January 2016 | |
24 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
20 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-26
|