Advanced company searchLink opens in new window

BLUESTONES STAFFING N.I. LIMITED

Company number 11138898

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)
27 Nov 2024 TM01 Termination of appointment of Patricia Mary Stratford as a director on 25 November 2024
24 Jul 2024 AA Accounts for a small company made up to 31 October 2023
17 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
01 Feb 2024 TM01 Termination of appointment of Gary George White as a director on 19 January 2024
28 Jul 2023 AA Accounts for a small company made up to 31 October 2022
15 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
02 Dec 2022 PSC05 Change of details for Bluestones Investment Group Limited as a person with significant control on 1 December 2022
14 Oct 2022 CH01 Director's details changed for Ms Patricia Mary Stratford on 14 October 2022
14 Oct 2022 CH01 Director's details changed for Mr Gary George White on 14 October 2022
26 May 2022 AA Accounts for a small company made up to 31 October 2021
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
15 Oct 2021 AA Accounts for a small company made up to 31 October 2020
08 Aug 2021 AD01 Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to Unit a Telford Court Chester Gates Business Park Chester CH1 6LT on 8 August 2021
07 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
07 May 2021 CH01 Director's details changed for Mr Steven Pendergast on 7 May 2021
20 Mar 2021 MR04 Satisfaction of charge 111388980001 in full
11 Mar 2021 MR01 Registration of charge 111388980002, created on 5 March 2021
16 Dec 2020 AA Accounts for a small company made up to 31 October 2019
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
04 May 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 200
23 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2020 SH08 Change of share class name or designation
27 Mar 2020 AP01 Appointment of Ms Patricia Mary Stratford as a director on 16 March 2020
27 Mar 2020 AP01 Appointment of Mr Gary George White as a director on 16 March 2020