BLUE LIGHT PARTNERSHIP (ASP) LIMITED

Part First Floor Part First Floor, Maidenhead, SL6 1HN, Berkshire
StatusACTIVE
Company No.08145384
CategoryPrivate Limited Company
Incorporated17 Jul 2012
Age11 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

BLUE LIGHT PARTNERSHIP (ASP) LIMITED is an active private limited company with number 08145384. It was incorporated 11 years, 10 months, 23 days ago, on 17 July 2012. The company address is Part First Floor Part First Floor, Maidenhead, SL6 1HN, Berkshire.



Company Fillings

Termination secretary company with name termination date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-20

Officer name: Emeka Ikechi Ehenulo

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Manfred Schramm

Termination date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Auditors resignation company

Date: 09 Feb 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-11

Officer name: Mr Ian Tayler

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-20

Officer name: Philip Jonathan Harris

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Frank Sharpe

Termination date: 2016-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-20

Officer name: Mr Ian Tayler

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-23

Officer name: Mr Albert Hendrik Naafs

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-16

Officer name: Simon Mark Parker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

Change date: 2015-05-29

Old address: 3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA

New address: Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Manfred Schramm

Appointment date: 2014-12-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-07

Officer name: Simon Mark Parker

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-07

Officer name: Mr Philip Jonathan Harris

Documents

View document PDF

Miscellaneous

Date: 23 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519 auditor's resignation

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Forster Harris

Termination date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-23

Officer name: Ian Bulley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-17

Officer name: Mr Nicholas Forster Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Emeka Ikechi Ehenulo

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirk Taylor

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jitesh Patel

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Tayler

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-22

Officer name: Mr Ian Tayler

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-22

Officer name: Mr Kirk Graham Vaughan Taylor

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-22

Officer name: Mr Timothy Frank Sharpe

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jitesh Kumar Patel

Change date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Bulley

Change date: 2013-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Address

Type: AD01

Old address: C/O Bilfinger Project Investments Europe Limited Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA United Kingdom

Change date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-21

Officer name: Mr Philip Jonathan Harris

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-21

Old address: C/O C/O Bbpi Limited Braywick Gate Braywick Road Maidenhead SL6 1DA United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2012

Action Date: 31 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-31

Capital : 10,000 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-05

Officer name: Mr Ian Tayler

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kirk Graham Vaughan Taylor

Change date: 2012-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-05

Officer name: Mr Timothy Frank Sharpe

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jitesh Kumar Patel

Change date: 2012-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-05

Officer name: Mr Philip Jonathan Harris

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Bulley

Change date: 2012-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-05

Officer name: Simon Mark Parker

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Mark Parker

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jitesh Kumar Patel

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Bulley

Documents

View document PDF

Resolution

Date: 18 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-17

Officer name: Philip Jonathan Harris

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Jonathan Harris

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 17 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTLER NEW HOMES (EPSOM) LIMITED

PORTLAND HOUSE,BAGSHOT,GU19 5AQ

Number:07702888
Status:ACTIVE
Category:Private Limited Company

BHARDS MEDICAL LTD

OAKMOORE COURT 11C KINGSWOOD ROAD,DROITWICH,WR9 0QH

Number:11774604
Status:ACTIVE
Category:Private Limited Company

BWANACHANA ENTERPRISES LTD

18 HIGHFIELD ROAD,READING,RG31 6YR

Number:08241752
Status:ACTIVE
Category:Private Limited Company

DDS HOSTING LTD

97 YARMOUTH ROAD,NORWICH,NR7 0HF

Number:09254259
Status:ACTIVE
Category:Private Limited Company

MARIA JONES FUNERAL DIRECTORS LIMITED

1 THE OLD SCHOOL THE SQUARE,LYMINGTON,SO41 8GN

Number:11192123
Status:ACTIVE
Category:Private Limited Company

SPIN CITY AERIAL FITNESS LTD

THE OLD SCHOOLHOUSE,BRISTOL,BS8 1DJ

Number:07151121
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