Advanced company searchLink opens in new window

BLUCAR SOLUTIONS LIMITED

Company number 08534279

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)
14 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
10 Nov 2023 CH01 Director's details changed for Ms Suzanne Marie Hawkins on 10 November 2023
10 Nov 2023 PSC04 Change of details for Ms Suzanne Marie Hawkins as a person with significant control on 10 November 2023
09 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
13 Dec 2021 CH01 Director's details changed for Mr David Nigel Briggs on 13 December 2021
01 Dec 2021 AD01 Registered office address changed from Room 3, Lansdowne House Long Street Devizes SN10 1NJ England to 10 Market Place Devizes SN10 1HT on 1 December 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
12 Mar 2021 PSC04 Change of details for Mr David Nigel Briggs as a person with significant control on 12 March 2021
12 Mar 2021 CH01 Director's details changed for Mr David Nigel Briggs on 12 March 2021
05 Oct 2020 CH01 Director's details changed for Ms Suzanne Marie Hawkins on 5 October 2020
05 Oct 2020 PSC04 Change of details for Ms Suzanne Marie Hawkins as a person with significant control on 5 October 2020
18 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 May 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 200
10 Dec 2019 CH01 Director's details changed for Ms Suzanne Marie Hawkins on 10 December 2019
10 Dec 2019 CH01 Director's details changed for Mr David Nigel Briggs on 10 December 2019
10 Dec 2019 AD01 Registered office address changed from 2 Miller Close Chirton Devizes Wiltshire SN10 3QY to Room 3, Lansdowne House Long Street Devizes SN10 1NJ on 10 December 2019
23 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jun 2018 MR01 Registration of charge 085342790001, created on 21 June 2018