BLUE WIRE MECHANICAL & ELECTRICAL LTD
Company number 08921154
- Company Overview for BLUE WIRE MECHANICAL & ELECTRICAL LTD (08921154)
- Filing history for BLUE WIRE MECHANICAL & ELECTRICAL LTD (08921154)
- People for BLUE WIRE MECHANICAL & ELECTRICAL LTD (08921154)
- More for BLUE WIRE MECHANICAL & ELECTRICAL LTD (08921154)
| 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) |
|---|---|---|---|
| 19 Mar 2025 | CS01 | Confirmation statement made on 5 March 2025 with no updates | |
| 27 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 04 Jun 2024 | AD01 | Registered office address changed from Unit 9 Charles Street Farsley Pudsey Yorkshire LS28 5JW England to Unit 3 Wortley Moor Lane Leeds LS12 4JD on 4 June 2024 | |
| 25 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
| 12 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
| 23 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
| 23 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
| 17 May 2022 | AP03 | Appointment of Mrs Kathryn Stevenson as a secretary on 17 May 2022 | |
| 05 Apr 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
| 02 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
| 17 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
| 09 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
| 14 Oct 2020 | AD01 | Registered office address changed from The Old Mill Station Road Morley Leeds West Yorkshire LS27 8JT England to Unit 9 Charles Street Farsley Pudsey Yorkshire LS28 5JW on 14 October 2020 | |
| 05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
| 28 Feb 2020 | CH01 | Director's details changed for Mr Tim Stevenson on 28 February 2020 | |
| 28 Feb 2020 | PSC04 | Change of details for Mr Tim Stevenson as a person with significant control on 29 October 2018 | |
| 27 Feb 2020 | PSC07 | Cessation of Luke Dale Lee as a person with significant control on 3 May 2019 | |
| 02 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 08 May 2019 | TM01 | Termination of appointment of Luke Dale Lee as a director on 3 May 2019 | |
| 08 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
| 21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 29 Oct 2018 | CH01 | Director's details changed for Mr Luke Dale Lee on 29 October 2018 | |
| 29 Oct 2018 | AD01 | Registered office address changed from Unit 4, Midland Mills Silver Street Water Lane Leeds LS11 9YW to The Old Mill Station Road Morley Leeds West Yorkshire LS27 8JT on 29 October 2018 | |
| 29 Oct 2018 | CH01 | Director's details changed for Mr Tim Stevenson on 29 October 2018 | |
| 03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates |