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)
22 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
21 Jan 2021 TM01 Termination of appointment of Andrew James Voss as a director on 31 December 2020
01 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with updates
02 Jul 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
01 Apr 2020 AP03 Appointment of Mrs Emily Bourke as a secretary on 31 March 2020
13 Mar 2020 AD03 Register(s) moved to registered inspection location 3rd Floor, 22 Chancery Lane London WC2A 1LS
13 Mar 2020 AD02 Register inspection address has been changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
05 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
13 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
13 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
23 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with updates
03 May 2019 AA Audit exemption subsidiary accounts made up to 30 June 2018
03 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
03 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
03 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
25 Feb 2019 CH01 Director's details changed for Mr Alistair James Jeffery on 29 September 2018
24 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
24 Sep 2018 AD03 Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
28 Jun 2018 CH01 Director's details changed for Mr Andrew James Voss on 28 June 2018
28 Jun 2018 CH01 Director's details changed for Mr Peter Timothy Mcguinness on 28 June 2018
28 Jun 2018 CH01 Director's details changed for Mr Alistair James Jeffery on 28 June 2018
24 Apr 2018 PSC05 Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 24 April 2018
24 Apr 2018 AD01 Registered office address changed from Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY to 1 Station Square Cambridge CB1 2GA on 24 April 2018
10 Apr 2018 AA Audit exemption subsidiary accounts made up to 30 June 2017