BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED

1 Station Square, Cambridge, CB1 2GA, England
StatusACTIVE
Company No.09229739
CategoryPrivate Limited Company
Incorporated22 Sep 2014
Age9 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED is an active private limited company with number 09229739. It was incorporated 9 years, 7 months, 9 days ago, on 22 September 2014. The company address is 1 Station Square, Cambridge, CB1 2GA, England.



Company Fillings

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Emily Bourke

Change date: 2023-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 19 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 19 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Move registers to sail company with new address

Date: 18 May 2023

Category: Address

Type: AD03

New address: Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ

Documents

View document PDF

Change sail address company with old address new address

Date: 18 May 2023

Category: Address

Type: AD02

New address: Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ

Old address: 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-30

Psc name: Bluestone Consolidated Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-02

Officer name: Mr Peter Timothy Mcguinness

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair James Jeffery

Change date: 2022-01-31

Documents

View document PDF

Legacy

Date: 03 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 03 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 03 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-09

Officer name: Mr Alistair James Jeffery

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 22 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Andrew James Voss

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emily Bourke

Appointment date: 2020-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Mar 2020

Category: Address

Type: AD03

New address: 3rd Floor, 22 Chancery Lane London WC2A 1LS

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Mar 2020

Category: Address

Type: AD02

New address: 3rd Floor, 22 Chancery Lane London WC2A 1LS

Old address: Melbourne House, 44-46 Aldwych London WC2B 4LL England

Documents

View document PDF

Resolution

Date: 05 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 13 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 13 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 03 May 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18

Documents

View document PDF

Legacy

Date: 03 May 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 03 May 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-29

Officer name: Mr Alistair James Jeffery

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Sep 2018

Category: Address

Type: AD03

New address: Melbourne House, 44-46 Aldwych London WC2B 4LL

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mr Andrew James Voss

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Timothy Mcguinness

Change date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mr Alistair James Jeffery

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-24

Psc name: Bluestone Consolidated Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

New address: 1 Station Square Cambridge CB1 2GA

Old address: Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY

Change date: 2018-04-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17

Documents

View document PDF

Legacy

Date: 12 Mar 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Legacy

Date: 12 Mar 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-31

Officer name: Mr Alistair James Jeffery

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 13 Jul 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/16

Documents

View document PDF

Legacy

Date: 06 Mar 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/16

Documents

View document PDF

Legacy

Date: 06 Mar 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/15

Documents

View document PDF

Legacy

Date: 08 Mar 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/15

Documents

View document PDF

Legacy

Date: 08 Mar 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jun 2015

Category: Address

Type: AD03

New address: Melbourne House, 44-46 Aldwych London WC2B 4LL

Documents

View document PDF

Change sail address company with new address

Date: 11 Jun 2015

Category: Address

Type: AD02

New address: Melbourne House, 44-46 Aldwych London WC2B 4LL

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 22 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03981190
Status:ACTIVE
Category:Private Limited Company

EVEN BETTER CLEANING LIMITED

13 CAMPION PLACE,BICESTER,OX26 3EH

Number:11162308
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAL CIVIL ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11252979
Status:ACTIVE
Category:Private Limited Company

LOGOCENTRIC LTD

THE PRINT HUB,KINGS LANGLEY,WD4 9JE

Number:11970145
Status:ACTIVE
Category:Private Limited Company

R&N HUSSEIN LTD

FLAT 39 CASSIS COURT,LOUGHTON,IG10 3UA

Number:10816584
Status:ACTIVE
Category:Private Limited Company

SWEET CREAMS GELATO LTD

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:09018215
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