Advanced company searchLink opens in new window

BLUE RESPONSE LTD

Company number 08595400

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)
24 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
20 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
19 Aug 2020 AD01 Registered office address changed from Office 11 43 Charter House St Leonards Road Bexhill-on-Sea East Sussex TN40 1JA England to Maryland Farm Watermill Lane Bexhill-on-Sea East Sussex TN39 5EB on 19 August 2020
14 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
25 Jun 2019 PSC04 Change of details for Ms Susan Alison Reynolds as a person with significant control on 13 June 2019
19 Feb 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
13 Sep 2018 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Office 11 43 Charter House St Leonards Road Bexhill-on-Sea East Sussex TN40 1JA on 13 September 2018
10 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
09 May 2018 MR01 Registration of charge 085954000001, created on 3 May 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Jul 2017 PSC01 Notification of Susan Reynolds as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
08 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Jan 2017 AD01 Registered office address changed from Crunch Accounting Ltd Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017
24 Aug 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
04 Aug 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014