- Company Overview for BLUE TAP SOLUTIONS LTD (13260829)
- Filing history for BLUE TAP SOLUTIONS LTD (13260829)
- People for BLUE TAP SOLUTIONS LTD (13260829)
- More for BLUE TAP SOLUTIONS LTD (13260829)
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) |
---|---|---|---|
04 Apr 2024 | AA01 | Current accounting period extended from 31 March 2024 to 5 April 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from 8 King's Parade, Cambridge Kings Parade Cambridge CB2 1SJ England to Oxford University Science Park Begbroke Begbroke Hill Yarnton Kidlington OX5 1PF on 3 April 2024 | |
03 Apr 2024 | PSC02 | Notification of Thermofluidics Limited as a person with significant control on 3 April 2024 | |
03 Apr 2024 | AP01 | Appointment of Mr Mark Greyham Bryant as a director on 3 April 2024 | |
03 Apr 2024 | AP01 | Appointment of Dr Thomas Charles Brannam Smith as a director on 3 April 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Thomas Stakes as a director on 3 April 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Francesca O'hanlon as a director on 3 April 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Rebecca Donaldson as a director on 3 April 2024 | |
03 Apr 2024 | TM02 | Termination of appointment of Francesca O'hanlon as a secretary on 3 April 2024 | |
03 Apr 2024 | PSC07 | Cessation of Thomas David Stakes as a person with significant control on 3 April 2024 | |
03 Apr 2024 | PSC07 | Cessation of Francesca O'hanlon as a person with significant control on 3 April 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
13 Oct 2022 | AD01 | Registered office address changed from 97 Cambridge Road Cambridge Cambridgeshire CB24 6AT England to 8 King's Parade, Cambridge Kings Parade Cambridge CB2 1SJ on 13 October 2022 | |
13 Oct 2022 | PSC04 | Change of details for Ms Francesca O'hanlon as a person with significant control on 11 September 2022 | |
12 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
10 Jan 2022 | PSC01 | Notification of Thomas David Stakes as a person with significant control on 11 March 2021 | |
08 Dec 2021 | AP03 | Appointment of Ms Francesca O'hanlon as a secretary on 25 November 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from 97 97 Cambridge Road Milton Cambridge CB24 6AT United Kingdom to 97 Cambridge Road Cambridge Cambridgeshire CB24 6AT on 8 December 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from 25 Cambridge Square Wyton Huntingdon PE28 2JB England to 97 97 Cambridge Road Milton Cambridge CB24 6AT on 8 December 2021 | |
07 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 2 July 2021
|
|
13 May 2021 | AP01 | Appointment of Mr Thomas Stakes as a director on 12 May 2021 | |
13 May 2021 | AP01 | Appointment of Miss Rebecca Donaldson as a director on 12 May 2021 |