BLUEALEX LTD

Flat C Flat C, Chester, CH1 4AD, England
StatusACTIVE
Company No.10998475
CategoryPrivate Limited Company
Incorporated05 Oct 2017
Age6 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

BLUEALEX LTD is an active private limited company with number 10998475. It was incorporated 6 years, 6 months, 25 days ago, on 05 October 2017. The company address is Flat C Flat C, Chester, CH1 4AD, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Adriana Alexandrina Miyaji-Turcu

Change date: 2021-08-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-05

Psc name: Ms Adriana Alexandrina Miyaji-Turcu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

New address: Flat C 1 Chichester Street Chester CH1 4AD

Old address: 27 Gladstone Road Chester CH1 4BZ England

Change date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Adriana Alexandrina Miyaji-Turcu

Change date: 2020-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-13

Officer name: Ms Adriana Alexandrina Miyaji-Turcu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-13

New address: 27 Gladstone Road Chester CH1 4BZ

Old address: 128 Beatrice Street Bootle L20 2EH England

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-13

Psc name: Ms Adriana Alexandrina Miyaji-Turcu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

New address: 128 Beatrice Street Bootle L20 2EH

Old address: 78 Garden Lane Chester CH1 4EY United Kingdom

Change date: 2020-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-21

Officer name: Ms Adriana Alexandrina Miyaji-Turcu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Old address: 1 Cambrian Villas Garden Lane Chester CH1 4HN United Kingdom

Change date: 2019-03-26

New address: 78 Garden Lane Chester CH1 4EY

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-21

Psc name: Ms Adriana Alexandrina Miyaji-Turcu

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-20

Officer name: Ms Adriana Alexandrina Miyaji-Turcu

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-20

Psc name: Ms Adriana Alexandrina Miyaji-Turcu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2018

Action Date: 22 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-22

Old address: 80 Gladstone Avenue Chester CH1 4JU England

New address: 1 Cambrian Villas Garden Lane Chester CH1 4HN

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Incorporation company

Date: 05 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL CATERING EQUIPMENT LIMITED

5 WORDSWORTH PARADE, GREEN LANES,LONDON,N8 0SJ

Number:08390488
Status:ACTIVE
Category:Private Limited Company

FEELGOOD DENTAL LIMITED

17 LEELAND MANSIONS,LONDON,W13 9HE

Number:07207840
Status:ACTIVE
Category:Private Limited Company

FUXIN EXPRESS(UK) INTERNATIONAL LIMITED

200 GWYNEDD AVENUE,SWANSEA,SA1 6LN

Number:10039621
Status:ACTIVE
Category:Private Limited Company

JASON WOOD LOGISTICS LIMITED

SUITE 2 ACORN HOUSE,WATFORD,WD18 8AH

Number:10584666
Status:ACTIVE
Category:Private Limited Company

M&H ECOLOGY LIMITED

40 THE HIGHWAY,ST. NEOTS,PE19 5DA

Number:09383174
Status:ACTIVE
Category:Private Limited Company

TOPAZROSE PROPERTIES LIMITED

286B CHASE ROAD,LONDON,N14 6HF

Number:06369644
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