- Company Overview for BLUCAR SOLUTIONS LIMITED (08534279)
- Filing history for BLUCAR SOLUTIONS LIMITED (08534279)
- People for BLUCAR SOLUTIONS LIMITED (08534279)
- Charges for BLUCAR SOLUTIONS LIMITED (08534279)
- More for BLUCAR SOLUTIONS LIMITED (08534279)
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
|
|
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 |