Advanced company searchLink opens in new window

SHOTBLUE LIMITED

Company number 03031295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2018 MR04 Satisfaction of charge 34 in full
13 Dec 2018 MR01 Registration of charge 030312950056, created on 13 December 2018
25 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 PSC01 Notification of Lissa Williams as a person with significant control on 6 April 2016
13 Jul 2018 CS01 13/07/18 Statement of Capital gbp 2
13 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 9 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 19/09/2019.
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2019.
16 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2019.
13 Mar 2015 AD01 Registered office address changed from , the Willows, Ffordd Tyn Y Coed, Clydach Swansea, SA6 5PP to 4 Ffordd Tyn-Y-Coed Clydach Swansea SA6 5PP on 13 March 2015
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2019.
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2019.
14 Mar 2013 AD04 Register(s) moved to registered office address
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 TM01 Termination of appointment of Morgan Williams as a director
27 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2019.
27 Mar 2012 AP01 Appointment of Miss Morgan Ellis Williams as a director
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010