BLUESTAR (NORTH WEST) LIMITED

2 Hobson Court 2 Hobson Court, Penrith, CA11 9GQ, Cumbria, England
StatusACTIVE
Company No.07047120
CategoryPrivate Limited Company
Incorporated16 Oct 2009
Age14 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

BLUESTAR (NORTH WEST) LIMITED is an active private limited company with number 07047120. It was incorporated 14 years, 7 months, 20 days ago, on 16 October 2009. The company address is 2 Hobson Court 2 Hobson Court, Penrith, CA11 9GQ, Cumbria, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2023

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-20

Psc name: Mr Gary Johnson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

New address: 2 Hobson Court Penrith 40 Business Park Penrith Cumbria CA11 9GQ

Old address: Birbeck House Duke Street Penrith Cumbria CA11 7NA

Change date: 2021-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-20

Psc name: Mr Gary Johnson

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-20

Psc name: Rachel Deborah Gabrielle Johnson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Deborah Gabrielle Johnson

Appointment date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

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: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 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: 01 Nov 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Moss

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Johnson

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed keith moss photography LIMITED\certificate issued on 05/03/10

Documents

View document PDF

Change of name notice

Date: 05 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3ASTAR ELECTRICAL SERVICES LIMITED

FINANCE HOUSE, 2A MAYGROVE ROAD,,LONDON,NW6 2EB

Number:09929503
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOTANICAL SOCIETY OF BRITAIN AND IRELAND

29 WEST FARM COURT,DURHAM,DH7 7RN

Number:08553976
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DAVE TIBA LTD

45 HOSKINS LANE,MIDDLESBROUGH,TS4 3RR

Number:10771872
Status:ACTIVE
Category:Private Limited Company

HAIR AT INDULGENCE BARNSLEY LIMITED

323 BURTON ROAD,BARNSLEY,S71 2QF

Number:11237442
Status:ACTIVE
Category:Private Limited Company

MACINNES SOFTWARE SOLUTIONS LIMITED

FERNWOOD NEW MILL STILE,LIVERPOOL,L25 6JY

Number:08399182
Status:ACTIVE
Category:Private Limited Company

PRECISION BUILDING LTD

109 SYLVAN AVENUE,LONDON,N22 5JB

Number:11860533
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