DEEPER BLUE HEALTHY SOLUTIONS LTD

C/O Perception Accounting Limited The Cobalt Building, 1600 Eureka Park C/O Perception Accounting Limited The Cobalt Building, 1600 Eureka Park, Ashford, TN25 4BF, Kent, England
StatusACTIVE
Company No.04795506
CategoryPrivate Limited Company
Incorporated11 Jun 2003
Age20 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

DEEPER BLUE HEALTHY SOLUTIONS LTD is an active private limited company with number 04795506. It was incorporated 20 years, 11 months, 19 days ago, on 11 June 2003. The company address is C/O Perception Accounting Limited The Cobalt Building, 1600 Eureka Park C/O Perception Accounting Limited The Cobalt Building, 1600 Eureka Park, Ashford, TN25 4BF, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Change sail address company with old address new address

Date: 26 May 2022

Category: Address

Type: AD02

Old address: Andrew James House Bridge Road Ashford TN23 1BB United Kingdom

New address: C/O Perception Accounting Limited the Cobalt Build Lower Pemberton Kennington Ashford TN25 4BF

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-26

Officer name: Tracy Elizabeth Strange

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-01

Psc name: Tracy Elizabeth Strange

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-10

New address: C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF

Old address: C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

New address: C/O Perception Accounting Limited the Cobalt Building, 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF

Old address: Andrew James House Bridge Road Ashford Kent TN23 1BB

Change date: 2022-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Jun 2018

Category: Address

Type: AD04

New address: Andrew James House Bridge Road Ashford Kent TN23 1BB

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Jun 2018

Category: Address

Type: AD02

New address: Andrew James House Bridge Road Ashford TN23 1BB

Old address: C/O George Boyd Bystock Stables St. Johns Road Exmouth Devon EX8 5EG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2017

Action Date: 27 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracy Elizabeth Strange

Appointment date: 2017-05-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2017

Action Date: 27 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Adam Boyd

Termination date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 May 2013

Action Date: 26 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2013

Action Date: 14 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-14

Capital : 100 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Old address: , Bystock Stables, St John's Road, Exmouth, EX8 5EG

Change date: 2012-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 26 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-26

Documents

View document PDF

Move registers to sail company

Date: 28 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Neil Strange

Documents

View document PDF

Change sail address company

Date: 28 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Memorandum articles

Date: 28 Nov 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ns storage consultancy LTD\certificate issued on 23/11/06

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/06/03--------- £ si 3@1=3 £ ic 2/5

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENT GOODWIN ASSOCIATES LTD

44 THIRLWALL AVENUE,DONCASTER,DN12 3JZ

Number:07350526
Status:ACTIVE
Category:Private Limited Company

D.J. WOOD SERVICES LIMITED

72 HASWELL GARDENS,NORTH SHIELDS,NE30 2DP

Number:06926181
Status:LIQUIDATION
Category:Private Limited Company

EPSILON SWAN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11146934
Status:ACTIVE
Category:Private Limited Company

K-FITNESS AND NUTRITION LTD

2 HOLMWOOD DRIVE,LEICESTER,LE3 9LF

Number:11539453
Status:ACTIVE
Category:Private Limited Company

KYLEBRACK BUSINESS CONSULTING LIMITED

69 CRYSTAL PALACE PARK ROAD,LONDON,SE26 6UT

Number:11677891
Status:ACTIVE
Category:Private Limited Company

MAXWELL AND AKEM LTD.

35 AMOS STREET,MANCHESTER,M9 4WL

Number:10876187
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source