BLUE FROG SOLUTIONS LIMITED

Sannerville Chase Sannerville Chase, Exeter, EX6 8AT, England
StatusACTIVE
Company No.08999409
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

BLUE FROG SOLUTIONS LIMITED is an active private limited company with number 08999409. It was incorporated 10 years, 1 month, 6 days ago, on 16 April 2014. The company address is Sannerville Chase Sannerville Chase, Exeter, EX6 8AT, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-11

Officer name: Mr Peter Turner

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-11

Psc name: Mrs Zoe Turner

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-11

Psc name: Mr Peter Turner

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Old address: Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD

New address: Sannerville Chase Exminster Exeter EX6 8AT

Change date: 2018-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quorum Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Blakley

Documents

View document PDF

Change account reference date company current extended

Date: 24 Apr 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Old address: 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom

Change date: 2014-04-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Turner

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSECURE GROUP LIMITED

42 KANSAS AVE,MANCHESTER,M50 2GL

Number:01044818
Status:ACTIVE
Category:Private Limited Company

DELONIA SOFTWARE LIMITED

WELLS HOUSE,LONDON,N1 0NU

Number:08753402
Status:ACTIVE
Category:Private Limited Company

FORBETTER CARE LTD

1 EGMONT HOUSE,NEWPORT,NP20 2LH

Number:11533670
Status:ACTIVE
Category:Private Limited Company

HEARTLAND CONSULTING LIMITED

8 MAPLEWELL ROAD,LOUGHBOROUGH,LE12 8QZ

Number:04271791
Status:ACTIVE
Category:Private Limited Company

PIERCE CONSULTING LIMITED

20 NEW ROAD,HASLEMERE,GU27 3RW

Number:10945727
Status:ACTIVE
Category:Private Limited Company

PONY CARS LTD

212 GREENFORD AVENUE,LONDON,W7 3QT

Number:11568091
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