AZURE BLUE SERVICES LIMITED

The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU, England
StatusACTIVE
Company No.06441604
CategoryPrivate Limited Company
Incorporated30 Nov 2007
Age16 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

AZURE BLUE SERVICES LIMITED is an active private limited company with number 06441604. It was incorporated 16 years, 6 months, 15 days ago, on 30 November 2007. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 13 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donna Louise Chapman

Change date: 2022-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Miss Donna Louise Chapman

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 10 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Miss Donna Louise Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-19

Officer name: Paul Mark Kenyon

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Independent Vetcare Limited

Change date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Geoffrey Hillier

Termination date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-24

Officer name: Mr Paul Mark Kenyon

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2020

Action Date: 10 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-10

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Dec 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064416040001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Old address: Lake House Market Hill Royston Hertfordshire SG8 9JN

New address: The Chocolate Factory Keynsham Bristol BS31 2AU

Change date: 2019-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-10

Officer name: Neil Hodson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mark Andrew Gillings

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr David Robert Geoffrey Hillier

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-10

Psc name: Neil Hodson

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Independent Vetcare Limited

Notification date: 2019-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheila Hodson

Termination date: 2019-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-29

Psc name: Sheila Hodson

Documents

View document PDF

Legacy

Date: 14 Mar 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/11/2018

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Hodson

Change date: 2018-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2019

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sheila Hodson

Appointment date: 2018-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sheila Hodson

Notification date: 2018-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-01

Officer name: Sheila Hodson

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheila Hodson

Cessation date: 2018-04-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mr Neil Hodson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064416040001

Charge creation date: 2018-04-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Neil Hodson

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Sheila Hodson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 287

Description: Registered office changed on 22/05/2008 from culverts farmhouse boreham chelmsford CM3 3EW

Documents

View document PDF

Incorporation company

Date: 30 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLINEARE LIMITED

7 DARROCH WOOD,ABOYNE,AB34 5FY

Number:SC349286
Status:ACTIVE
Category:Private Limited Company

BOOGLEZ LIMITED

5 DARLEY AVENUE,NOTTINGHAM,NG7 5NQ

Number:08384193
Status:ACTIVE
Category:Private Limited Company

DANICK STEEL LIMITED

WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE,DORCHESTER,DT1 3AQ

Number:11468712
Status:ACTIVE
Category:Private Limited Company

FREELANCE EURO SERVICES (CDLXIX) LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC223566
Status:ACTIVE
Category:Private Limited Company

SUNNY TASTE LIMITED

35 GRAFTON WAY,LONDON,W1T 5DB

Number:10425910
Status:ACTIVE
Category:Private Limited Company

THE CYBER PARADIGM LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:10256457
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