BLUESTONES 360 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewCertificate of change of name

View Document

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

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

27/11/2427 November 2024 Termination of appointment of Patricia Mary Stratford as a director on 2024-11-25

View Document

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

View Accounts

24/07/2424 July 2024 Accounts for a small company made up to 2023-10-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

05/10/235 October 2023 Director's details changed for Mrs Tiffany Louise Whitworth on 2023-09-30

View Document

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

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 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

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

01/04/221 April 2022 Termination of appointment of Krista May Flanagan as a director on 2022-03-23

View Document

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

View Accounts

14/10/2114 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

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

02/09/202 September 2020 ADOPT ARTICLES 22/07/2020

View Document

02/09/202 September 2020 ARTICLES OF ASSOCIATION

View Document

02/08/202 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUESTONES INVESTMENT GROUP LIMITED

View Document

02/08/202 August 2020 DIRECTOR APPOINTED MS KRISTA MAY FLANAGAN

View Document

02/08/202 August 2020 CESSATION OF BLUESTONES LOGISTICS LTD AS A PSC

View Document

02/08/202 August 2020 DIRECTOR APPOINTED MS PATRICIA MARY STRATFORD

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

02/08/202 August 2020 CESSATION OF STEVEN PENDERGAST AS A PSC

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / BLUESTONES LOGISTICS LTD / 24/02/2020

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TIFFANY LOUISE WHITWORTH / 11/10/2019

View Document

11/09/1911 September 2019 COMPANY CHANGE OF NAME 21/08/2019

View Document

30/08/1930 August 2019 COMPANY NAME CHANGED BLUESTONES ONE DERBY LIMITED CERTIFICATE ISSUED ON 30/08/19

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TIFFANY LOUISE GRAINGER / 21/08/2019

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

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

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

View Document

13/03/1813 March 2018 ADOPT ARTICLES 01/03/2017

View Document

09/01/189 January 2018 PREVSHO FROM 30/11/2017 TO 31/10/2017

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PENDERGAST

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TIFFANY LOUISE WHITWORTH / 12/09/2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TIFFANY LOUISE GRAINGER / 15/06/2017

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR STEVEN PENDERGAST

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098578360001

View Document

05/11/155 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