Advanced company searchLink opens in new window

BLUE SPIRE LIMITED

Company number 09476791

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)
29 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
29 May 2020 MR04 Satisfaction of charge 094767910002 in full
07 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
09 May 2019 MR01 Registration of charge 094767910002, created on 9 May 2019
10 Apr 2019 TM01 Termination of appointment of Charles Arthur Hunt as a director on 31 March 2019
23 Jan 2019 PSC07 Cessation of Ravinder Jain as a person with significant control on 31 March 2017
23 Jan 2019 PSC07 Cessation of Katie Wilson as a person with significant control on 31 March 2017
23 Jan 2019 PSC01 Notification of Geoffrey Alan Frost as a person with significant control on 1 April 2017
23 Jan 2019 PSC01 Notification of James O'rourke as a person with significant control on 1 April 2017
03 Jan 2019 CH01 Director's details changed for Mr James O'rourke on 3 January 2019
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
06 Apr 2017 AP01 Appointment of Mrs Katie Wilson as a director on 1 April 2017
10 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000
08 Feb 2016 TM01 Termination of appointment of Peter Graham Rollison as a director on 31 January 2016
06 Aug 2015 MR01 Registration of charge 094767910001, created on 3 August 2015
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 100,000
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-09
  • GBP 1