- Company Overview for BLUES GROUP LTD (10890094)
- Filing history for BLUES GROUP LTD (10890094)
- People for BLUES GROUP LTD (10890094)
- Charges for BLUES GROUP LTD (10890094)
- More for BLUES GROUP LTD (10890094)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
20 Nov 2024 | PSC05 | Change of details for Cohen & Wilks (Holdings) Limited as a person with significant control on 10 January 2024 | |
27 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
06 Dec 2023 | MR01 | Registration of charge 108900940005, created on 4 December 2023 | |
13 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
17 Nov 2022 | CH01 | Director's details changed for Mr Michael John Coles on 17 November 2022 | |
17 Nov 2022 | PSC05 | Change of details for Cohen & Wilks International (Holdings) Limited as a person with significant control on 5 September 2022 | |
02 Aug 2022 | CERTNM |
Company name changed paul dennicci LIMITED\certificate issued on 02/08/22
|
|
05 May 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
26 May 2021 | AA | Full accounts made up to 31 December 2020 | |
07 May 2021 | AD01 | Registered office address changed from Aquatite House Mabgate Leeds West Yorkshire LS9 7DR United Kingdom to 3C Galliford Road Galliford Road Industrial Estate Heybridge Maldon CM9 4XD on 7 May 2021 | |
22 Jan 2021 | AP03 | Appointment of Mr Andrew Spurling as a secretary on 22 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
06 Jun 2020 | TM01 | Termination of appointment of Zhen Sun as a director on 6 June 2020 | |
06 Jun 2020 | PSC07 | Cessation of Zhen Sun as a person with significant control on 6 June 2020 | |
06 Jun 2020 | AP01 | Appointment of Mr Michael John Coles as a director on 6 June 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
30 Jan 2020 | PSC01 | Notification of Zhen Sun as a person with significant control on 30 December 2018 | |
02 May 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates |