BLUESTAR (NORTH WEST) LIMITED
Status | ACTIVE |
Company No. | 07047120 |
Category | Private Limited Company |
Incorporated | 16 Oct 2009 |
Age | 14 years, 7 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Moss
Documents
Appoint person director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Johnson
Documents
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
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
Change of name notice
Date: 05 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
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) |
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 |
109 SYLVAN AVENUE,LONDON,N22 5JB
Number: | 11860533 |
Status: | ACTIVE |
Category: | Private Limited Company |