Advanced company searchLink opens in new window

BLUE PEAK CONSULTING LIMITED

Company number 10377982

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Nov 2025 AA Total exemption full accounts made up to 31 October 2025
26 Nov 2025 AA01 Previous accounting period extended from 30 September 2025 to 31 October 2025
10 Nov 2025 SH20 Statement by Directors
10 Nov 2025 CAP-SS Solvency Statement dated 31/10/25
10 Nov 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 31/10/2025
03 Nov 2025 SH01 Statement of capital following an allotment of shares on 31 October 2025
  • GBP 256
20 Oct 2025 CS01 Confirmation statement made on 18 October 2025 with no updates
03 Jun 2025 CH01 Director's details changed for Mr Mark Alexander Jones on 23 May 2025
03 Jun 2025 CH01 Director's details changed for Ms Catherine Frances Bond on 23 May 2025
28 May 2025 AA Total exemption full accounts made up to 30 September 2024
21 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
22 Mar 2024 AD01 Registered office address changed from Arena 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to Arena 100 Berkshire Place, Gf33 Winnersh Wokingham Berkshire RG41 5rd on 22 March 2024
22 Mar 2024 AD01 Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to Arena 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd on 22 March 2024
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
18 Oct 2023 PSC07 Cessation of Catherine Frances Bond as a person with significant control on 16 February 2023
18 Oct 2023 PSC02 Notification of Cfb Holdco Limited as a person with significant control on 16 February 2023
04 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Mar 2023 PSC04 Change of details for Mrs Catherine Frances Bond as a person with significant control on 16 February 2023
14 Mar 2023 AP01 Appointment of Mr Mark Alexander Jones as a director on 14 March 2023
08 Mar 2023 TM01 Termination of appointment of Andrew James Wigmore as a director on 16 February 2023
08 Mar 2023 PSC07 Cessation of Andrew James Wigmore as a person with significant control on 16 February 2023
17 Feb 2023 MR01 Registration of charge 103779820001, created on 17 February 2023
18 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates