BLUESTONE CONSULTING UK LIMITED
Company Documents
Date | Description |
---|---|
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/02/1621 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
28/02/1528 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/02/1414 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/02/1325 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/03/1223 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/02/1123 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/09/1010 September 2010 | APPOINTMENT TERMINATED, SECRETARY SUZAN WILLIS |
10/09/1010 September 2010 | REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 21 GLOVERS CLOSE MERIDEN COVENTRY WEST MIDLANDS CV7 7PB ENGLAND |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JONES / 01/09/2010 |
27/07/1027 July 2010 | DIRECTOR APPOINTED SUZAN JANICE WILLIS |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JONES / 01/02/2010 |
12/02/1012 February 2010 | SAIL ADDRESS CREATED |
12/02/1012 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS SUZAN JANICE WILLIS / 01/02/2010 |
12/02/1012 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
21/01/0921 January 2009 | 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