DEEPER BLUE HEALTHY SOLUTIONS LTD
Status | ACTIVE |
Company No. | 04795506 |
Category | Private Limited Company |
Incorporated | 11 Jun 2003 |
Age | 20 years, 11 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 Feb 2013
Action Date: 14 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-14
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
Move registers to sail company
Date: 28 May 2010
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
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
Legacy
Date: 16 Jun 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
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
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/07; full list of members
Documents
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
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
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/06; full list of members
Documents
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
Legacy
Date: 10 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/05; full list of members
Documents
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
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/05/04; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/06/03--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
44 THIRLWALL AVENUE,DONCASTER,DN12 3JZ
Number: | 07350526 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 HASWELL GARDENS,NORTH SHIELDS,NE30 2DP
Number: | 06926181 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11146934 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
35 AMOS STREET,MANCHESTER,M9 4WL
Number: | 10876187 |
Status: | ACTIVE |
Category: | Private Limited Company |