Advanced company searchLink opens in new window

BLUE ISLANDS SERVICES LIMITED

Company number 09902515

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)
11 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
30 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
13 Oct 2023 CH01 Director's details changed for Robert James Veron on 13 October 2023
13 Oct 2023 AP01 Appointment of Mr James Comer as a director on 4 October 2023
25 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Mar 2023 TM01 Termination of appointment of Thomas Barrasin as a director on 13 March 2023
12 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
11 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
10 Jan 2021 PSC08 Notification of a person with significant control statement
08 Jan 2021 PSC07 Cessation of Derek Stephen Coates as a person with significant control on 9 December 2020
01 Oct 2020 TM01 Termination of appointment of Derek Stephen Coates as a director on 2 August 2020
09 Mar 2020 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 9 March 2020
06 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Oct 2019 TM01 Termination of appointment of William Michael Lawther as a director on 13 May 2019
02 May 2019 CH01 Director's details changed for Mr William Michael Lawther on 2 May 2019
24 Apr 2019 CH01 Director's details changed for Robert James Veron on 24 April 2019
23 Apr 2019 CH01 Director's details changed for Mr Derek Stephen Coates on 23 April 2019
23 Apr 2019 PSC04 Change of details for Derek Stephen Coates as a person with significant control on 23 April 2019
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates