Advanced company searchLink opens in new window

BLUECHIP TECHNOLOGIES HOLDINGS LIMITED

Company number NI039754

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)
01 Jun 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
27 May 2024 TM01 Termination of appointment of Geoffrey Edward Hayter as a director on 27 May 2024
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
27 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 131,814.4
12 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 30/11/2017
31 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 118,948.8
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 16/01/2019
03 Oct 2017 RP04TM01 Second filing for the termination of Paul Gerard Donnelly as a director
24 Sep 2017 TM01 Termination of appointment of Paul Gerard Donnelly as a director on 22 September 2017
  • ANNOTATION Clarification a second filed TM01 form was registered on 03/10/2017.
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 02/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 2 August 2016
  • GBP 114,396.90