Advanced company searchLink opens in new window

BLUE SPARK HOLDINGS LIMITED

Company number 06542437

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)
30 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
13 May 2011 AA Total exemption full accounts made up to 31 December 2010
13 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
16 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Andrew James Dunn on 1 December 2009
18 Feb 2010 CH01 Director's details changed for Mr Paul David Wardleworth on 1 December 2009
18 Feb 2010 CH01 Director's details changed for Mr Mark Stuart Bertolini on 1 December 2009
18 Feb 2010 CH01 Director's details changed for Mr Craig Dominic Ball on 1 December 2009
18 Feb 2010 CH03 Secretary's details changed for Mr Craig Dominic Ball on 1 December 2009
05 Oct 2009 AP01 Appointment of Mr Mark Stuart Bertolini as a director
19 May 2009 AA Group of companies' accounts made up to 31 December 2008
12 May 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
21 Apr 2009 363a Return made up to 25/03/09; full list of members
25 Jul 2008 288a Director appointed andrew james dunn
12 Jun 2008 88(2) Ad 30/04/08\gbp si 194997@1=194997\gbp ic 3/195000\
09 Jun 2008 123 Nc inc already adjusted 30/04/08
09 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jun 2008 288b Appointment terminated director mark bertolini
05 Jun 2008 287 Registered office changed on 05/06/2008 from number one legg street chelmsford CM1 1JS england
08 May 2008 395 Particulars of a mortgage or charge / charge no: 1
25 Mar 2008 NEWINC Incorporation