BLUE3 (STAFFS) (HOLDINGS) LIMITED: Filings
Overview
| Company Name | BLUE3 (STAFFS) (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08403322 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BLUE3 (STAFFS) (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 19 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Mcdonagh as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Ppdi Assetco Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr John Mcdonagh on May 23, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr John Stephen Gordon on May 23, 2023 | 2 pages | CH01 | ||
Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023 | 1 pages | AD01 | ||
Appointment of Mr John Mcdonagh as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rory William Christie as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Jun 30, 2022 | 18 pages | AA | ||
Termination of appointment of Alan Peter Fordyce as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 15 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 Park Row Leeds LS1 5AB England to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Jul 21, 2021 | 1 pages | AD01 | ||
Appointment of Resolis Limited as a secretary on Jul 12, 2021 | 2 pages | AP04 | ||
Termination of appointment of Peter Kenneth Johnstone as a secretary on Jul 12, 2021 | 1 pages | TM02 | ||
Accounts for a small company made up to Jun 30, 2020 | 16 pages | AA | ||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 15 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0