CASTLEGATE BLUE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/11/2416 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-01-31

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2021-11-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-02-25 to 2021-01-31

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Confirmation statement made on 2020-11-03 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LEE HOPWOOD

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/02/19

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

21/11/1921 November 2019 PREVSHO FROM 27/02/2019 TO 25/02/2019

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/1925 February 2019 Annual accounts for year ending 25 Feb 2019

View Accounts

29/01/1929 January 2019 FIRST GAZETTE

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

09/06/179 June 2017 COMPANY NAME CHANGED ORBIT SERVICES 2000 LIMITED CERTIFICATE ISSUED ON 09/06/17

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/11/1513 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/11/1417 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOPWOOD / 05/04/2012

View Document

12/11/1312 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

20/03/1320 March 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

21/11/1221 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIT 8, THE MALTINGS CASTLEGATE MALTON NORTH YORKSHIRE YO17 7DP UNITED KINGDOM

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DIXON

View Document

24/11/1124 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/04/1114 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 PREVSHO FROM 28/02/2011 TO 31/08/2010

View Document

03/12/103 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEE HOPWOOD / 03/11/2010

View Document

30/11/1030 November 2010 03/11/07 FULL LIST AMEND

View Document

30/11/1030 November 2010 03/11/02 FULL LIST AMEND

View Document

30/11/1030 November 2010 03/11/06 FULL LIST AMEND

View Document

30/11/1030 November 2010 03/11/01 FULL LIST AMEND

View Document

30/11/1030 November 2010 03/11/03 FULL LIST AMEND

View Document

30/11/1030 November 2010 03/11/05 FULL LIST AMEND

View Document

30/11/1030 November 2010 03/11/05 FULL LIST AMEND

View Document

30/11/1030 November 2010 03/11/04 FULL LIST AMEND

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED CHRISTOPHER IAN DIXON

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM UNIT 7 THE MALTINGS CASTLEGATE MALTON NORTH YORKSHIRE YO17 7DP

View Document

24/11/0924 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOPWOOD / 03/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMIE LEE HOPWOOD / 03/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEE HOPWOOD / 03/11/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 34 MERCHANTS QUAY EAST STREET LEEDS LS9 8BA

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: SUITE 106 ENTERPRISE HOUSE SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2LE

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/11/0218 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

03/11/003 November 2000 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