Advanced company searchLink opens in new window

BLUE DOG TECHNICAL SERVICES LIMITED

Company number 10667190

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)
14 May 2024 PSC04 Change of details for Mr James David Tyler as a person with significant control on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr James David Tyler on 14 May 2024
20 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
06 May 2022 CS01 Confirmation statement made on 12 March 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2022 AD01 Registered office address changed from Twin Oaks Closewood Road Denmead Waterlooville Hampshire PO7 6JD England to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 15 February 2022
20 Sep 2021 AA Total exemption full accounts made up to 31 March 2020
20 Sep 2021 TM02 Termination of appointment of Amanda Marie Taylor as a secretary on 14 June 2021
20 Sep 2021 TM01 Termination of appointment of Amanda Marie Taylor as a director on 14 June 2021
16 Jun 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
30 Jan 2021 AD01 Registered office address changed from 105 Haslar Crescent Waterlooville PO7 6DD United Kingdom to Twin Oaks Closewood Road Denmead Waterlooville Hampshire PO7 6JD on 30 January 2021
19 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with updates
27 Jun 2017 PSC07 Cessation of Amanda Marie Taylor as a person with significant control on 1 April 2017
27 Jun 2017 PSC01 Notification of James David Tyler as a person with significant control on 1 April 2017
27 Jun 2017 AP01 Appointment of Mr James David Tyler as a director on 1 April 2017
13 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted