Advanced company searchLink opens in new window

BLUE ASPEN TECHNOLOGIES UK LIMITED

Company number 09643536

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)
26 Jan 2024 AA Micro company accounts made up to 30 June 2023
21 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 31 March 2023
27 Jan 2023 AA Micro company accounts made up to 30 June 2022
17 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 30 June 2021
24 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 30 June 2020
20 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
11 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Aug 2019 CH01 Director's details changed for Mr Lawrence John on 27 August 2019
27 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
27 Aug 2019 CH01 Director's details changed for Mr Richard Winward on 27 August 2019
25 Jan 2019 AA Micro company accounts made up to 30 June 2018
15 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
14 Aug 2018 PSC07 Cessation of Thomas Georg Erich Ruge as a person with significant control on 14 August 2018
24 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
16 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Mar 2018 PSC04 Change of details for Mr Richard Winward as a person with significant control on 6 March 2018
15 Mar 2018 PSC04 Change of details for Mr Lawrence Owen John as a person with significant control on 6 March 2018
15 Mar 2018 PSC01 Notification of Thomas Georg Erich Ruge as a person with significant control on 26 February 2018
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 1,500
16 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
21 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
21 Jun 2017 CH01 Director's details changed for Mr Lawrence John on 16 June 2017