Advanced company searchLink opens in new window

BLUE ASH LIMITED

Company number 10791503

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)
18 Aug 2024 AA Micro company accounts made up to 31 May 2024
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
11 Aug 2023 AA Micro company accounts made up to 31 May 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
05 Aug 2022 AA Micro company accounts made up to 31 May 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
21 Apr 2022 TM01 Termination of appointment of Giles Justin Maxwell Stimson as a director on 1 April 2022
16 Jul 2021 AA Micro company accounts made up to 31 May 2021
05 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
17 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 May 2021 MA Memorandum and Articles of Association
21 Jan 2021 AA Micro company accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
23 Oct 2018 PSC08 Notification of a person with significant control statement
10 Oct 2018 AA Micro company accounts made up to 31 May 2018
28 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
28 May 2018 PSC07 Cessation of Hilary Fredricke Cawthorne Philbin as a person with significant control on 4 December 2017
07 Dec 2017 MA Memorandum and Articles of Association
07 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Nov 2017 TM02 Termination of appointment of Hilary Fredricke Cawthorne Philbin as a secretary on 30 June 2017
27 Jul 2017 AD01 Registered office address changed from 4 Latimer Street Romsey SO51 8DG United Kingdom to 4 Millstream Rise Romsey Hampshire SO51 8HA on 27 July 2017
26 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-26
  • GBP 1