BLUE STAR BUSINESS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05083649 |
Category | Private Limited Company |
Incorporated | 24 Mar 2004 |
Age | 20 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BLUE STAR BUSINESS SOLUTIONS LIMITED is an active private limited company with number 05083649. It was incorporated 20 years, 2 months, 10 days ago, on 24 March 2004. The company address is Fourth Floor East, Matrix House Fourth Floor East, Matrix House, Basingstoke, RG21 4FF, Hampshire, England.
Company Fillings
Appoint person director company with name date
Date: 11 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Brian Andrew Smeed
Appointment date: 2024-04-04
Documents
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Accounts with accounts type small
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-15
Old address: Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ
New address: Fourth Floor East, Matrix House Basing View Basingstoke Hampshire RG21 4FF
Documents
Accounts with accounts type small
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Termination director company with name termination date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Haddow Grant
Termination date: 2022-03-01
Documents
Accounts with accounts type full
Date: 04 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-28
Officer name: Mr Marcus Gregory
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Change person director company with change date
Date: 21 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-18
Officer name: Mr Douglas Haddow Grant
Documents
Accounts with accounts type small
Date: 22 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Appoint person secretary company with name date
Date: 05 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lesley Anne Crossley
Appointment date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company current shortened
Date: 31 Oct 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Appoint person director company with name date
Date: 11 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Mr Haseeb Haq Qureshi
Documents
Notification of a person with significant control statement
Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 May 2019
Action Date: 15 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-15
Psc name: Marcus Gregory
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Haddow Grant
Appointment date: 2019-04-15
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Denham Hervey Newall Eke
Appointment date: 2019-04-15
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 01 Jun 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2018-01-10
Documents
Cessation of a person with significant control
Date: 01 Jun 2018
Action Date: 10 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-10
Psc name: A Person with Significant Control
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Mortgage satisfy charge full
Date: 28 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 13 Jul 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-10
Officer name: Duncan Jones
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 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: 24 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-03
Old address: 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ England
New address: Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Address
Type: AD01
New address: Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ
Old address: Unit 1 the Old Stables West Tisted Alresford Hampshire SO24 0HJ
Change date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 17 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050836490003
Documents
Mortgage create with deed with charge number
Date: 15 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050836490002
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Change person director company with change date
Date: 14 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Hayman
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 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: 01 May 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Second filing of form with form type made up date
Date: 17 Oct 2012
Action Date: 24 Mar 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-03-24
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 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: 27 Apr 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Capital allotment shares
Date: 01 Apr 2011
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Capital : 740.00 GBP
Date: 2011-03-01
Documents
Capital allotment shares
Date: 01 Apr 2011
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Capital : 740.00 GBP
Date: 2011-03-01
Documents
Resolution
Date: 21 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 07 May 2010
Action Date: 07 May 2010
Category: Address
Type: AD01
Old address: , the Paddock, Drayton Farm, East Meon, Petersfield, Hampshire, GU32 1PN
Change date: 2010-05-07
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Hayman
Change date: 2010-03-24
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 24 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marcus Gregory
Change date: 2010-03-24
Documents
Legacy
Date: 24 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Certificate change of name company
Date: 24 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blue star business finance LIMITED\certificate issued on 26/03/09
Documents
Legacy
Date: 05 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 31/03/08\gbp si [email protected]=490\gbp ic 10/500\
Documents
Legacy
Date: 05 Aug 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/03/08
Documents
Resolution
Date: 05 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed duncan jones
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary marcus gregory
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 11/09/07 from: 8 park glen, park gate, southampton, hampshire, SO31 6BZ
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/06; full list of members
Documents
Legacy
Date: 24 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 24/04/07 from: 11 buttercup way, locks heath, southampton, hampshire, SO31 6DG
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 24 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/05; full list of members
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 29 Apr 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Some Companies
AC BARKER DEVELOPMENTS LIMITED
C/O WATSON ASSOCIATES,HAILSHAM,BN27 1DN
Number: | 04795807 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACKROYD & ABBOTT HOLDINGS LIMITED
ELLIN HOUSE,SHEFFIELD,S11 9DZ
Number: | 11037549 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10809843 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 MOTTINGHAM ROAD,ENFIELD,N9 8DX
Number: | 09873408 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSBY SERVICES INTERNATIONAL LIMITED
C/O EVERSHEDS LLP,EDINBURGH,EH3 7PE
Number: | SC067123 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SWAN DRIVE,BERKSHIRE,RG7 4UZ
Number: | 04642519 |
Status: | ACTIVE |
Category: | Private Limited Company |