Advanced company searchLink opens in new window

BLUETEK SOLUTIONS LIMITED

Company number 06485471

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)
04 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
06 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 31 January 2020
02 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
14 Aug 2019 AD01 Registered office address changed from 23 Kesrel Road Charfield Wotton-Under-Edge Gloucestershire GL12 8EY England to 23 Kestrel Road Charfield Wotton-Under-Edge Gloucestershire GL12 8EU on 14 August 2019
14 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
29 Apr 2019 CH01 Director's details changed for Mr Mark Philip Chandler on 26 April 2019
29 Apr 2019 AD01 Registered office address changed from 23 23 Kestrel Road Charfield Wotton-Under-Edge Gloucestershire GL12 8EU England to 23 Kesrel Road Charfield Wotton-Under-Edge Gloucestershire GL12 8EY on 29 April 2019
28 Apr 2019 AD01 Registered office address changed from 1 Vicarage Gardens Caerwent Caldicot Gwent NP26 5BH Wales to 23 23 Kestrel Road Charfield Wotton-Under-Edge Gloucestershire GL12 8EU on 28 April 2019
03 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
30 May 2018 AD01 Registered office address changed from 4 Clos Llynfi Caldicot Gwent NP26 4RB to 1 Vicarage Gardens Caerwent Caldicot Gwent NP26 5BH on 30 May 2018
17 May 2018 CH01 Director's details changed for Mr Mark Philip Chandler on 17 May 2018
31 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
21 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000