Advanced company searchLink opens in new window

BLUE JADE SOLUTIONS LIMITED

Company number 08092207

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)
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
23 Aug 2023 CH01 Director's details changed for Mrs Janet Mary Lancaster on 23 August 2023
23 Aug 2023 CH01 Director's details changed for Mr Adrian Mark Lancaster on 23 August 2023
23 Aug 2023 CH03 Secretary's details changed for Mrs Janet Lancaster on 23 August 2023
23 Aug 2023 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville Hants PO8 0BT on 23 August 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
08 Aug 2022 AA Micro company accounts made up to 30 November 2021
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
14 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
13 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from 117 Laleham Road Shepperton Surrey TW17 0AA England to Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 3 June 2019
12 Oct 2018 AA Micro company accounts made up to 30 November 2017
11 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
22 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Jul 2017 PSC01 Notification of Adrian Mark Lancaster as a person with significant control on 6 April 2017
29 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
29 Jun 2017 AD01 Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ to 117 Laleham Road Shepperton Surrey TW17 0AA on 29 June 2017
08 Apr 2017 AA Total exemption full accounts made up to 30 November 2015
08 Apr 2017 RT01 Administrative restoration application
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off