Advanced company searchLink opens in new window

BLUE CONTAINER STORAGE LIMITED

Company number 09872244

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)
20 Feb 2024 AA Micro company accounts made up to 30 November 2023
24 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
24 Nov 2023 CH01 Director's details changed for Mr Andrew Paul Kerr on 24 November 2023
24 Nov 2023 PSC04 Change of details for Mr Andrew Paul Kerr as a person with significant control on 24 November 2023
06 Jan 2023 AA Micro company accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
01 Dec 2021 PSC04 Change of details for Mr Andrew Paul Kerr as a person with significant control on 14 November 2021
01 Dec 2021 PSC04 Change of details for Mr Darren Alex Chantry as a person with significant control on 14 November 2021
25 Feb 2021 AA Micro company accounts made up to 30 November 2020
22 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 30 November 2019
10 Dec 2019 MR01 Registration of charge 098722440001, created on 29 November 2019
26 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
12 Feb 2019 AA Micro company accounts made up to 30 November 2018
22 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
21 May 2018 AA Micro company accounts made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Feb 2017 AD01 Registered office address changed from Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ England to Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 17 February 2017
08 Feb 2017 AD01 Registered office address changed from Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ England to Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 8 February 2017
02 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
02 Dec 2016 AP01 Appointment of Mr Darren Chantry as a director on 28 November 2016
10 Dec 2015 CH01 Director's details changed for Mr Andrew Paul Kerr on 13 November 2015