Advanced company searchLink opens in new window

BLUE TAP SOLUTIONS LTD

Company number 13260829

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)
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
  • GBP 100
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