- Company Overview for BLUE SPARK HOLDINGS LIMITED (06542437)
- Filing history for BLUE SPARK HOLDINGS LIMITED (06542437)
- People for BLUE SPARK HOLDINGS LIMITED (06542437)
- Charges for BLUE SPARK HOLDINGS LIMITED (06542437)
- More for BLUE SPARK HOLDINGS LIMITED (06542437)
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
|
|
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 |