BLUESTONE CATERING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Notification of Bluestone Eot Limited as a person with significant control on 2024-03-28 |
14/05/2414 May 2024 | Cessation of Michael John Mynard as a person with significant control on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
01/02/241 February 2024 | Appointment of Kerry Ann Hubbard as a director on 2023-11-01 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-03-31 |
09/11/239 November 2023 | Previous accounting period shortened from 2023-08-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/11/2030 November 2020 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
13/12/1913 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
26/10/1826 October 2018 | 31/08/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 10 STATION ROAD EARL SHILTON LEICESTER LEICESTERSHIRE LE9 7GA |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
06/11/176 November 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MYNARD / 06/04/2017 |
16/03/1716 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / RUTH MARIA MYNARD / 16/03/2017 |
16/03/1716 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MYNARD / 16/03/2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
14/04/1614 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
08/05/158 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MYNARD / 08/05/2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
06/05/146 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
08/05/138 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARSH / 01/09/2011 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
17/05/1217 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARSH / 17/05/2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
13/04/1113 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
14/04/1014 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MARSH / 05/04/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MYNARD / 05/04/2010 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | LOCATION OF REGISTER OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
17/09/0717 September 2007 | NEW DIRECTOR APPOINTED |
05/04/075 April 2007 | SECRETARY'S PARTICULARS CHANGED |
05/04/075 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/04/075 April 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | LOCATION OF REGISTER OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
17/11/0517 November 2005 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 3 KESTREL LANE, MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7GG |
20/06/0520 June 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05 |
11/08/0411 August 2004 | DIRECTOR RESIGNED |
11/08/0411 August 2004 | SECRETARY RESIGNED |
11/08/0411 August 2004 | NEW SECRETARY APPOINTED |
11/08/0411 August 2004 | DIRECTOR RESIGNED |
25/06/0425 June 2004 | NEW DIRECTOR APPOINTED |
25/06/0425 June 2004 | NEW DIRECTOR APPOINTED |
24/06/0424 June 2004 | SECRETARY RESIGNED |
24/06/0424 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/06/0424 June 2004 | REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
24/06/0424 June 2004 | DIRECTOR RESIGNED |
23/06/0423 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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