NOBLUE LIMITED
Status | ACTIVE |
Company No. | 03979449 |
Category | Private Limited Company |
Incorporated | 25 Apr 2000 |
Age | 24 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
NOBLUE LIMITED is an active private limited company with number 03979449. It was incorporated 24 years, 1 month, 10 days ago, on 25 April 2000. The company address is 2/3 H2o Business Park Lake View Drive 2/3 H2o Business Park Lake View Drive, Nottingham, NG15 0HT.
Company Fillings
Appoint person director company with name date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-08
Officer name: Mr Richard Owen Flint
Documents
Termination director company with name termination date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Jonathan Doar
Termination date: 2024-05-08
Documents
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-08-31
Charge number: 039794490001
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 02 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 28 Jul 2023
Action Date: 15 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-15
Officer name: Mr. Ian Denis Irwin
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Baker
Termination date: 2023-06-30
Documents
Notification of a person with significant control
Date: 13 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-06-30
Psc name: Goodman Bidco Limited
Documents
Cessation of a person with significant control
Date: 13 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Denis Irwin
Cessation date: 2023-06-30
Documents
Cessation of a person with significant control
Date: 13 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Baker
Cessation date: 2023-06-30
Documents
Appoint person director company with name date
Date: 09 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Richard Jonathan Doar
Appointment date: 2023-06-30
Documents
Termination director company with name termination date
Date: 09 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Atherton
Termination date: 2023-06-30
Documents
Change person director company with change date
Date: 07 Jun 2023
Action Date: 03 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-03
Officer name: David Atherton
Documents
Confirmation statement with updates
Date: 05 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Second filing of director appointment with name
Date: 28 Apr 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr David Atherton
Documents
Change to a person with significant control
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Irwin
Change date: 2023-04-17
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Change person director company with change date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-05
Officer name: Mr Ian Denis Irwin
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Atherton
Appointment date: 2019-05-15
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Baker
Change date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Old address: 25 Kings Lodge Drive Mansfield Nottinghamshire NG18 5GZ
Change date: 2015-06-30
New address: 2/3 H2O Business Park Lake View Drive Annesley Nottingham NG15 0HT
Documents
Change account reference date company previous shortened
Date: 30 Mar 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-12-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Change person director company with change date
Date: 20 Jun 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Baker
Change date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Termination secretary company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Irwin
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Philip Baker
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Denis Irwin
Change date: 2010-04-09
Documents
Change registered office address company with date old address
Date: 27 Apr 2010
Action Date: 27 Apr 2010
Category: Address
Type: AD01
Old address: 4 Badger Close Hucknall Nottingham NG15 6TU United Kingdom
Change date: 2010-04-27
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 05/08/2008 from 4 badger close hucknall nottingham NG15 6TU united kingdom
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ian irwin / 01/01/2008
Documents
Legacy
Date: 24 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 24/06/2008 from skyways fishpool road blidworth mansfield nottinghamshire NG21 0QP
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 15 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/03; full list of members
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 03 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 03/12/01 from: 5A farleys lane hucknall nottingham nottinghamshire NG15 6DY
Documents
Certificate change of name company
Date: 15 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bespokeware LIMITED\certificate issued on 15/10/01
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/01; full list of members
Documents
Legacy
Date: 06 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 06/06/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
Documents
Certificate change of name company
Date: 25 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pay per use software LIMITED\certificate issued on 26/05/00
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
49 BASSETT AVENUE,SOUTHAMPTON,SO16 7DU
Number: | 08333250 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WETHERED PARK,MARLOW,SL7 2BH
Number: | 11793518 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL GLOBAL SERVICES LIMITED
CRYSTAL GLOBAL SERVICES 1 STORNOWAY CLOSE,DERBY,DE24 3LL
Number: | 10503523 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAGON DRILLING (WATER AND ENERGY) LTD
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 08648730 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ARBORETUM STREET,NOTTINGHAM,NG1 4JA
Number: | 07564896 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 MOMUS BOULEVARD,COVENTRY,CV2 5NA
Number: | 08347972 |
Status: | ACTIVE |
Category: | Private Limited Company |