BLUESPIER INTERNATIONAL LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Registered office address changed from Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2024-04-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Director's details changed for Stuart Van Rooyen on 2023-09-15

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

17/08/2317 August 2023 Termination of appointment of Dermot Dolan as a director on 2023-07-17

View Document

17/08/2317 August 2023 Termination of appointment of Gerard Hunt as a director on 2023-07-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM C/O HELIX HEALTH UK LIMITED AURORA HOUSE DELTEC AVENUE ROOKSLEY MILTON KEYNES MK13 8LW

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN BEGGS / 01/02/2019

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY JEANNE MORGAN-DOYLE

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN GLADDING

View Document

20/08/1920 August 2019 SECRETARY APPOINTED MRS JEANNE MORGAN-DOYLE

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, SECRETARY COLIN O'CONNOR

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN WEBB

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042602600003

View Document

07/11/187 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 SECRETARY APPOINTED COLIN O'CONNOR

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY RONAN LENNON

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042602600001

View Document

31/08/1831 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042602600002

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

02/02/182 February 2018 SECRETARY APPOINTED RONAN LENNON

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MARTIN GLADDING

View Document

02/02/182 February 2018 DIRECTOR APPOINTED DERMOT DOLAN

View Document

02/02/182 February 2018 DIRECTOR APPOINTED STUART VAN ROOYEN

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY DONAL O'SULIVAN

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR DONAL O'SULLIVAN

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED GERARD HUNT

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG LINDBERG

View Document

27/07/1727 July 2017 CESSATION OF CLANWILLIAM INVESTMENTS LIMITED AS A PSC

View Document

27/07/1727 July 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED DONAL O'SULLIVAN

View Document

09/06/169 June 2016 DIRECTOR APPOINTED HOWARD BEGGS

View Document

24/05/1624 May 2016 SECRETARY APPOINTED DONAL O'SULIVAN

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY CARLA WEBB

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMS

View Document

24/05/1624 May 2016 SUB-DIVISION 04/05/16

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM WOODEND HOUSE GRAFTON FLYFORD WORCESTER WORCS WR7 4PH

View Document

20/05/1620 May 2016 ADOPT ARTICLES 04/05/2016

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042602600002

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042602600001

View Document

20/01/1620 January 2016 20/01/16 STATEMENT OF CAPITAL GBP 1003.00

View Document

11/12/1511 December 2015 REDUCE ISSUED CAPITAL 21/11/2015

View Document

11/12/1511 December 2015 SOLVENCY STATEMENT DATED 21/11/15

View Document

11/12/1511 December 2015 STATEMENT BY DIRECTORS

View Document

07/12/157 December 2015 ADOPT ARTICLES 21/11/2015

View Document

07/12/157 December 2015 21/11/15 STATEMENT OF CAPITAL GBP 1003.0

View Document

07/12/157 December 2015 21/11/15 STATEMENT OF CAPITAL GBP 1003.0

View Document

07/12/157 December 2015 SUB-DIVISION 21/11/15

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN WILLIAMS

View Document

18/05/1518 May 2015 SECRETARY APPOINTED MRS CARLA WEBB

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 ADOPT ARTICLES 10/10/2014

View Document

15/10/1415 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 403

View Document

30/09/1430 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 22/05/14 STATEMENT OF CAPITAL GBP 400

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WEBB / 01/08/2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 ADOPT MEM AND ARTS 31/10/2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WEBB / 01/08/2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 12 DORCHESTER MEWS SANDYCOMBE ROAD ST MARGARETS MIDDLESEX TW1 2LE

View Document

01/09/051 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: WOODEND HOUSE GRAFTON FLYFORD WORCESTER WR7 4PH

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 5 FIR CLOSE WALTON ON THAMES SURREY KT12 2SX

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company