AZURE BLUE SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/06/255 June 2025 NewApplication to strike the company off the register

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-09-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

15/10/2115 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

23/03/2123 March 2021 PREVSHO FROM 10/12/2020 TO 30/09/2020

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

19/10/2019 October 2020 10/12/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 12/03/2020

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

08/01/208 January 2020 PREVSHO FROM 31/03/2020 TO 10/12/2019

View Document

23/12/1923 December 2019 ADOPT ARTICLES 10/12/2019

View Document

20/12/1920 December 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064416040001

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN

View Document

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

12/12/1912 December 2019 CESSATION OF NEIL HODSON AS A PSC

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HODSON

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MARK ANDREW GILLINGS

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

10/12/1910 December 2019 Annual accounts for year ending 10 Dec 2019

View Accounts

17/09/1917 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 CESSATION OF SHEILA HODSON AS A PSC

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY SHEILA HODSON

View Document

14/03/1914 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2018

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL HODSON / 01/04/2018

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA HODSON

View Document

27/02/1927 February 2019 SECRETARY APPOINTED MRS SHEILA HODSON

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY SHEILA HODSON

View Document

10/12/1810 December 2018 CESSATION OF SHEILA HODSON AS A PSC

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL HODSON / 01/04/2018

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064416040001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/097 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SHEILA HODSON / 01/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HODSON / 01/10/2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/0921 September 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM CULVERTS FARMHOUSE BOREHAM CHELMSFORD CM3 3EW

View Document

30/11/0730 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information