BLUSPEC GROUP LTD

19 Edinburgh Drive, Staines-Upon-Thames, TW18 1PJ, England
StatusACTIVE
Company No.09943394
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

BLUSPEC GROUP LTD is an active private limited company with number 09943394. It was incorporated 8 years, 5 months, 4 days ago, on 11 January 2016. The company address is 19 Edinburgh Drive, Staines-upon-thames, TW18 1PJ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kabir Singh Ruprai

Termination date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mr Avninder Singh Sehmi

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravinder Singh

Termination date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kabir Singh Ruprai

Appointment date: 2020-04-01

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2020

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-31

Psc name: Sehmi Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2020

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amber-Rtm (Holdings) Limited

Cessation date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Sukhvinder Kaur Sokhi

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ravinder Singh

Appointment date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajveer Singh Mendhir

Termination date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mrs Sukhvinder Kaur Sokhi

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Amber-Rtm (Holdings) Limited

Notification date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naman Pathak

Cessation date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rajveer Singh Mendhir

Cessation date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

New address: 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ

Old address: 450 Bath Road Heathrow London UB7 0EB England

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naman Pathak

Termination date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: 450 Bath Road Heathrow London UB7 0EB

Old address: Stanmore Business & Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT England

Change date: 2018-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Naman Pathak

Change date: 2018-02-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rajveer Singh Mendhir

Change date: 2018-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajveer Singh Mendhir

Change date: 2018-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Naman Pathak

Change date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Old address: Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS England

New address: Stanmore Business & Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT

Change date: 2017-09-11

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN SITE MANAGEMENT SERVICES LIMITED

49 STATION ROAD,HENLOW,SG16 6JN

Number:11484494
Status:ACTIVE
Category:Private Limited Company

CTH ASSET MANAGEMENT LIMITED

KENWOOD HOUSE,BOREHAMWOOD,WD6 1AG

Number:09828796
Status:ACTIVE
Category:Private Limited Company

DCONSULT LTD

363 LONG LANE,LONDON,N2 8JW

Number:11243809
Status:ACTIVE
Category:Private Limited Company

FREEMANTLE DEVELOPMENTS (SALCOMBE) LIMITED

C V ROSS & CO LIMITED UNIT 1, OFFICE 1,,BRISTOL,BS30 8XT

Number:08381352
Status:ACTIVE
Category:Private Limited Company

MIAMI LOGISTICS LTD

5 BAKER STREET,LEIGHTON BUZZARD,LU7 1BL

Number:09702398
Status:ACTIVE
Category:Private Limited Company
Number:IC000311
Status:ACTIVE
Category:Investment Company with Variable Capital

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