Advanced company searchLink opens in new window

BLUE WIRE MECHANICAL & ELECTRICAL LTD

Company number 08921154

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)
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