BLUE SIGNAL LTD
Status | ACTIVE |
Company No. | 03114167 |
Category | Private Limited Company |
Incorporated | 16 Oct 1995 |
Age | 28 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BLUE SIGNAL LTD is an active private limited company with number 03114167. It was incorporated 28 years, 7 months, 12 days ago, on 16 October 1995. The company address is 17 Upper Rose Hill, Dorking, RH4 2EB, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Confirmation statement with no updates
Date: 19 Nov 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Patricia Casey
Appointment date: 2016-06-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Capital allotment shares
Date: 23 May 2014
Action Date: 19 May 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Change person director company with change date
Date: 08 Nov 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: Mr Richard Charles Thornton
Documents
Change person secretary company with change date
Date: 08 Nov 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-08-01
Officer name: Margaret Patricia Casey
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 25 Feb 2012
Action Date: 25 Feb 2012
Category: Address
Type: AD01
Old address: 21 Overdale Dorking Surrey RH5 4BT
Change date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Charles Thornton
Change date: 2009-11-11
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 18 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/02; full list of members
Documents
Legacy
Date: 23 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/01; full list of members
Documents
Accounts with accounts type small
Date: 31 May 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 19 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Sep 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 18 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 18/08/00 from: 6 jubilee terrace dorking surrey RH4 1LE
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/98; no change of members
Documents
Accounts with accounts type full
Date: 21 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 16 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 16/01/98 from: 74 fairfield drive dorking surrey RH4 1JJ
Documents
Legacy
Date: 06 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/97; no change of members
Documents
Accounts with accounts type full
Date: 14 Apr 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 13 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/96; full list of members
Documents
Legacy
Date: 05 Jun 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 02 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 02/01/96 from: 75 constantine road west hampstead london NW3 2LP
Documents
Legacy
Date: 25 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 25/10/95 from: 19 old court place kensington london W8 4PF
Documents
Legacy
Date: 25 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
8-18 RAMPART STREET,LONDON,E1 2LS
Number: | 09383919 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 11226146 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BIRCH CLOSE,DONCASTER,DN5 7JY
Number: | 09855625 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 PLOT 2,,SWANAGE,BH19 1AU
Number: | 07582309 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07340038 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE BRIDGE HOUSE,GATESHEAD,NE8 1NA
Number: | 11829866 |
Status: | ACTIVE |
Category: | Private Limited Company |