- Company Overview for BLUE VISBY SERVICES LIMITED (13499613)
- Filing history for BLUE VISBY SERVICES LIMITED (13499613)
- People for BLUE VISBY SERVICES LIMITED (13499613)
- More for BLUE VISBY SERVICES LIMITED (13499613)
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) |
---|---|---|---|
10 Feb 2025 | SH08 | Change of share class name or designation | |
05 Feb 2025 | SH10 | Particulars of variation of rights attached to shares | |
05 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2025 | MA | Memorandum and Articles of Association | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Oct 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 August 2024
|
|
28 Oct 2024 | CH01 | Director's details changed for Mr Christian Wounlund on 28 October 2024 | |
28 Oct 2024 | PSC05 | Change of details for Bv Alpha Systems Limited as a person with significant control on 28 October 2024 | |
28 Oct 2024 | PSC02 | Notification of Napa Oy as a person with significant control on 28 October 2024 | |
11 Oct 2024 | AP01 | Appointment of Mr Charalampos Zografakis, as a director on 8 October 2024 | |
09 Oct 2024 | MA | Memorandum and Articles of Association | |
09 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 26 August 2024
|
|
19 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
21 May 2024 | AP01 | Appointment of Mr Mikko Juhani Kuosa as a director on 8 May 2024 | |
21 May 2024 | AP01 | Appointment of Mr Frits Van Kempen as a director on 8 May 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from 107 Cheapside London EC2V 6DN England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 2 February 2024 | |
23 Oct 2023 | CH01 | Director's details changed for Mr Christian Wounlund on 23 October 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from Sixth Floor Minster House 42 Mincing Lane London EC3R 7AE England to 107 Cheapside London EC2V 6DN on 23 October 2023 | |
23 Oct 2023 | AP03 | Appointment of Mrs Charlotte Mcknight as a secretary on 23 October 2023 | |
09 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
06 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 31 December 2022
|
|
06 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 31 December 2022
|