BLUE SAPPHIRE CONSULTANCY LTD

Suite 1, Grove House Suite 1, Grove House, Shrewsbury, SY1 1XL, Shropshire, England
StatusACTIVE
Company No.11834132
CategoryPrivate Limited Company
Incorporated19 Feb 2019
Age5 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

BLUE SAPPHIRE CONSULTANCY LTD is an active private limited company with number 11834132. It was incorporated 5 years, 3 months, 25 days ago, on 19 February 2019. The company address is Suite 1, Grove House Suite 1, Grove House, Shrewsbury, SY1 1XL, Shropshire, England.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-29

Old address: 28 Bristol Avenue Manchester M19 3NU England

New address: Suite 1, Grove House 8 st Julian’S Friars Shrewsbury Shropshire SY1 1XL

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2021

Action Date: 28 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sajan Verghese

Notification date: 2021-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2021

Action Date: 28 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sajan Verghese

Change date: 2021-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2021

Action Date: 28 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-28

Officer name: Mr Sajan Verghese

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2020

Action Date: 29 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-29

New address: 28 Bristol Avenue Manchester M19 3NU

Old address: 7 Newport Grove Newcastle ST5 7QL England

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2020

Action Date: 29 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-29

Psc name: Tomy Chalil Chummar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Old address: International House 64 Nile Street London N1 7SR England

Change date: 2020-10-28

New address: 7 Newport Grove Newcastle ST5 7QL

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tomy Chalil Chummar

Change date: 2020-03-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Tomy Chalil Chummar

Change date: 2020-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sajan Verghese

Cessation date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Sajan Verghese

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-21

Officer name: Sajan Verghese

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-21

Officer name: Tomy Chalil Chummar

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-21

Psc name: Tomy Chalil Chummar

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sajan Verghese

Change date: 2019-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

Old address: International House 12 Constance Street London E16 2DQ United Kingdom

Change date: 2019-02-21

New address: International House 64 Nile Street London N1 7SR

Documents

View document PDF

Incorporation company

Date: 19 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE INN LIMITED

C/O PINSENT MASONS, 1 PARK ROW,WEST YORKSHIRE,LS1 5AB

Number:00938867
Status:ACTIVE
Category:Private Limited Company

FALCON EXECUTIVE TRAVEL LIMITED

32 BOSTOCK AVENUE,NORTHAMPTON,NN1 4LW

Number:10647738
Status:ACTIVE
Category:Private Limited Company

LT SHOREDITCH LIMITED

C/O DSG, CHARTERED ACCOUNTANTS UNIT 5 EVOLUTION HOUSE LAKESIDE BUSINESS VILLAGE,DEESIDE,CH5 3XP

Number:10294949
Status:ACTIVE
Category:Private Limited Company

NELECTRONE COMMUNICATIONS LTD

2 LANCASTER ROAD,KETTERING,NN16 8PA

Number:09993516
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLATFORM LIFT SOLUTIONS LIMITED

C/O FLANNIGAN EDMONDS & BANNON,2 DONEGALL SQUARE EAST,BT1 5HH

Number:NI050030
Status:ACTIVE
Category:Private Limited Company

SMART DINE LTD

102 CHURCH ROAD,ASHFORD,TW15 2PL

Number:10137341
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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