BLUESTONES ONE INSTALLATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Accounts for a small company made up to 2023-10-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

01/03/241 March 2024 Director's details changed for Mr Gary George White on 2024-02-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Accounts for a small company made up to 2022-10-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

01/12/221 December 2022 Change of details for Bluestones Investment Group Limited as a person with significant control on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Director's details changed for Ms Patricia Mary Stratford on 2022-10-14

View Document

14/10/2214 October 2022 Director's details changed for Mr Gary George White on 2022-10-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Accounts for a small company made up to 2020-10-31

View Document

08/08/218 August 2021 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Unit a Telford Court Chester Gates Business Park Chester CH1 6LT on 2021-08-08

View Document

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/03/2013 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 100

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GEORGE WHITE / 06/03/2020

View Document

03/03/203 March 2020 ADOPT ARTICLES 03/02/2020

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR MARTIN SWEENEY

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR GARY GEORGE WHITE

View Document

06/11/196 November 2019 CESSATION OF BLUESTONES LOGISTICS LTD AS A PSC

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUESTONES INVESTMENT GROUP LIMITED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 DIRECTOR APPOINTED MS PATRICIA MARY STRATFORD

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PYE

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARIAN BUTTERWORTH

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON FONTAINE

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

03/07/183 July 2018 COMPANY NAME CHANGED BLUESTONES RETAIL LIMITED CERTIFICATE ISSUED ON 03/07/18

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PENDERGAST

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

18/09/1718 September 2017 CURRSHO FROM 30/11/2017 TO 31/10/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR STEVEN PENDERGAST

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098664930001

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MRS MARIAN BUTTERWORTH

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY FONTAINE / 02/12/2015

View Document

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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