Advanced company searchLink opens in new window

BLUE TRANSMISSION LONDON ARRAY LIMITED

Company number 08275752

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)
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
17 Jul 2017 AA Full accounts made up to 31 March 2017
12 Jun 2017 AP01 Appointment of Mr Tomoyuki Okuda as a director on 30 May 2017
12 Jun 2017 TM01 Termination of appointment of Satoshi Shimizu as a director on 30 May 2017
07 Mar 2017 AP01 Appointment of Mr Matthew James Edwards as a director on 1 March 2017
02 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
29 Sep 2016 TM01 Termination of appointment of Louis Javier Falero as a director on 31 August 2016
17 Aug 2016 AA Full accounts made up to 31 March 2016
02 Mar 2016 AP01 Appointment of Mr Satoshi Shimizu as a director on 29 February 2016
02 Mar 2016 TM01 Termination of appointment of Masanori Kohama as a director on 29 February 2016
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 834,730
14 Aug 2015 AA Full accounts made up to 31 March 2015
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
29 Apr 2015 AP01 Appointment of Mr Louis Javier Falero as a director on 29 April 2015
29 Apr 2015 TM01 Termination of appointment of Michele Armanini as a director on 29 April 2015
18 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 834,730
04 Jul 2014 AA Full accounts made up to 31 March 2014
05 Mar 2014 AP01 Appointment of Gary Thornton as a director
04 Mar 2014 TM01 Termination of appointment of Masami Saeki as a director
19 Dec 2013 AP01 Appointment of Graham Farley as a director
06 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 834,730
02 Dec 2013 AP04 Appointment of Infrastructure Managers Limited as a secretary
02 Dec 2013 TM01 Termination of appointment of Andrew Clapp as a director
02 Dec 2013 AD01 Registered office address changed from , the American Barns Banbury Road, Lighthorne, Warwick, CV35 0AE, England on 2 December 2013
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 834,730