Advanced company searchLink opens in new window

BLUE BORDER LTD

Company number 09864062

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)
20 Feb 2024 AP01 Appointment of Mr Hygert Angoni as a director on 20 February 2024
29 Nov 2023 TM01 Termination of appointment of David Richard Marsh as a director on 31 October 2023
29 Nov 2023 TM01 Termination of appointment of Michael Ian Stocker as a director on 31 October 2023
07 Nov 2023 MA Memorandum and Articles of Association
07 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2023 AP01 Appointment of Mr Luke Marsh as a director on 31 October 2023
31 Oct 2023 PSC07 Cessation of Michael Ian Stocker as a person with significant control on 31 October 2023
31 Oct 2023 PSC07 Cessation of David Richard Marsh as a person with significant control on 31 October 2023
31 Oct 2023 PSC02 Notification of Blue Border Eot Limited as a person with significant control on 31 October 2023
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
24 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
05 Sep 2022 AD01 Registered office address changed from Ragan House 674 Knutsford Road Warrington WA4 1JH England to The Innovation Centre Brunswick Street Nelson Lancashire BB9 0PQ on 5 September 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
18 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
02 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
21 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
17 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
09 Sep 2019 AD01 Registered office address changed from Optionis House 840 Ibis Court Warrington WA1 1RL England to Ragan House 674 Knutsford Road Warrington WA4 1JH on 9 September 2019
02 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
22 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
11 Dec 2018 TM01 Termination of appointment of Denise Dolan as a director on 26 June 2018
10 Jul 2018 PSC07 Cessation of Denise Dolan as a person with significant control on 26 June 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates