BLUEBUOY IT SUPPORT LTD
Status | ACTIVE |
Company No. | 07551881 |
Category | Private Limited Company |
Incorporated | 04 Mar 2011 |
Age | 13 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
BLUEBUOY IT SUPPORT LTD is an active private limited company with number 07551881. It was incorporated 13 years, 1 month, 24 days ago, on 04 March 2011. The company address is Ground Floor Ground Floor, Bath, BA1 1LA, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Change to a person with significant control
Date: 15 Dec 2020
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-02
Psc name: Mr Mark Thomas Patrick Macphee
Documents
Change person director company with change date
Date: 15 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Thomas Patrick Macphee
Change date: 2020-12-02
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 26 Jul 2019
Action Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-25
Psc name: Mr Mark Thomas Patrick Macphee
Documents
Change person director company with change date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Thomas Patrick Macphee
Change date: 2019-07-25
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
Old address: First Floor 39 Gay Street Bath BA1 2NT
Change date: 2019-07-25
New address: Ground Floor 11 Pierrepont Street Bath BA1 1LA
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Accounts with accounts type total exemption small
Date: 31 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: 10 Apr 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
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
Annual return company with made up date full list shareholders
Date: 29 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Change person director company with change date
Date: 29 Mar 2014
Action Date: 12 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Thomas Patrick Macphee
Change date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 27 Mar 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 27 Mar 2012
Action Date: 21 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-21
Officer name: Mr Mark Thomas Patrick Macphee
Documents
Change registered office address company with date old address
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-21
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Some Companies
UNIT 2 HENMORE TRAD EST,ASHBOURNE,DE6 1AS
Number: | 10402786 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 ST. LEONARDS ROAD,LONDON,SW14 7NN
Number: | 10926308 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 UPHILL ROAD,LONDON,NW7 4PT
Number: | 11062701 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN HOWELL & COMPANY (HOLDING) LIMITED
5TH FLOOR, GROVE HOUSE,LONDON,NW1 6BB
Number: | 07998736 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HIGHFIELD COURT TOLLGATE CHANDLERS FORD,EASTLEIGH,SO53 3TZ
Number: | 03999758 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SALAMANDER IT CONSULTING LIMITED
6 HAYCROFT ROAD,STEVENAGE,SG1 3JJ
Number: | 08979005 |
Status: | ACTIVE |
Category: | Private Limited Company |