CS01 |
Confirmation statement with no updates 30th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 27th January 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 27th January 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 17th March 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th May 2021. New Address: The Hub Suite 3a, 40 Friar Lane Nottingham NG1 6DQ. Previous address: The Hub Suite 3a, the Hub 40 Friar Lane Nottingham NG1 6DQ England
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th May 2021. New Address: The Hub Suite 3a, the Hub 40 Friar Lane Nottingham NG1 6DQ. Previous address: Suite 3a Friar Lane Nottingham NG1 6DQ England
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th February 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 8th February 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2021 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
8th February 2021 - the day director's appointment was terminated
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th February 2021. New Address: Suite 3a Friar Lane Nottingham NG1 6DQ. Previous address: 84 C/O Fraser Brown Solicitors Friar Lane Nottingham NG1 6ED England
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th February 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th February 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 20th June 2017. New Address: 84 C/O Fraser Brown Solicitors Friar Lane Nottingham NG1 6ED. Previous address: 13 Clarendon Street Nottingham Notts NG1 5HR
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 13th February 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th March 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 13th February 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 13th February 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 13 Clarendon Chambers Clarendon Street Nottingham Nottinghamshire NG1 5LN on 3rd May 2013
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th February 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(7 pages)
|
MISC |
Section 519
filed on: 11th, September 2012
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th February 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 25th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th February 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(13 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blusource professional LIMITEDcertificate issued on 23/03/11
filed on: 23rd, March 2011
| change of name
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th March 2011: 100.00 GBP
filed on: 17th, March 2011
| capital
|
Free Download
(6 pages)
|
TM01 |
17th March 2011 - the day director's appointment was terminated
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th March 2011
filed on: 17th, March 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th February 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(13 pages)
|
AA01 |
Current accounting period extended from 31st August 2010 to 31st December 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th February 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 25th February 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th December 2009
filed on: 9th, December 2009
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, November 2009
| resolution
|
Free Download
(35 pages)
|
AD01 |
Registered office address changed from 2 Darley Avenue Beeston Nottingham Nottinghamshire NG9 6JP on 12th October 2009
filed on: 12th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, February 2009
| incorporation
|
Free Download
(18 pages)
|