- Company Overview for BLUE SWORD LTD (SC426563)
- Filing history for BLUE SWORD LTD (SC426563)
- People for BLUE SWORD LTD (SC426563)
- More for BLUE SWORD LTD (SC426563)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
14 Jul 2023 | CH01 | Director's details changed for Mr Jeffrey Ian Lermer on 14 July 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
10 Feb 2023 | CH01 | Director's details changed for Mr Jeffrey Ian Lermer on 1 March 2022 | |
23 Dec 2022 | CH01 | Director's details changed for Ms Roxane Humphries on 21 February 2022 | |
23 Dec 2022 | CH01 | Director's details changed for Mr Rodney Sheriff on 21 February 2022 | |
01 Nov 2022 | AA01 | Previous accounting period extended from 30 July 2022 to 30 September 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
25 Feb 2022 | CH01 | Director's details changed for Mr Rodney Sheriff on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Ms Roxane Humphries on 25 February 2022 | |
17 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
17 Jul 2020 | SH02 | Sub-division of shares on 29 May 2020 | |
29 Jun 2020 | SH08 | Change of share class name or designation | |
22 Jun 2020 | AP01 | Appointment of Mr Rodney Sheriff as a director on 1 June 2020 | |
19 Jun 2020 | PSC02 | Notification of Marketing Spv Limited as a person with significant control on 1 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
19 Jun 2020 | AD01 | Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 1 Cambuslang Court Glasgow G32 8FH on 19 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Jeffrey Ian Lermer as a director on 1 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Ms Roxane Humphries as a director on 1 June 2020 | |
19 Jun 2020 | PSC07 | Cessation of Kyle Kennedy as a person with significant control on 1 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Kyle Kennedy as a director on 1 June 2020 |