Advanced company searchLink opens in new window

BLUESHIELD HEATING CARE LTD

Company number 06963821

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)
29 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
24 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
05 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
17 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
29 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
15 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
31 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
19 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
21 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 CS01 Confirmation statement made on 16 July 2017 with updates
25 Jul 2017 PSC01 Notification of Peter John Kenwright as a person with significant control on 16 July 2017
14 Jul 2017 AD01 Registered office address changed from 18 Deacon Road Widnes Cheshire WA8 6ED to 19 Shelley Road Shelley Road Widnes WA8 7DE on 14 July 2017
18 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
27 Aug 2015 TM01 Termination of appointment of Frederick Joseph Christopher Woodward as a director on 30 July 2015
30 Jul 2015 TM01 Termination of appointment of Frederick Joseph Christopher Woodward as a director on 30 July 2015
28 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2