Advanced company searchLink opens in new window

BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED

Company number 09229739

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2024 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2024 DS01 Application to strike the company off the register
26 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
26 Sep 2023 CH03 Secretary's details changed for Mrs Emily Bourke on 31 May 2023
19 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
19 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
19 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
19 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
18 May 2023 AD03 Register(s) moved to registered inspection location Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
18 May 2023 AD02 Register inspection address has been changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
04 Jan 2023 PSC05 Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 30 December 2022
12 Dec 2022 CH01 Director's details changed for Mr Peter Timothy Mcguinness on 2 December 2022
28 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
21 Mar 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
09 Feb 2022 CH01 Director's details changed for Mr Alistair James Jeffery on 31 January 2022
03 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
03 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
03 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
06 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
23 Aug 2021 CH01 Director's details changed for Mr Alistair James Jeffery on 9 July 2021
11 Jun 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020
22 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
22 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20