Advanced company searchLink opens in new window

BLUES GROUP LTD

Company number 10890094

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)
08 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
06 Dec 2023 MR01 Registration of charge 108900940005, created on 4 December 2023
13 Jun 2023 AA Full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
17 Nov 2022 CH01 Director's details changed for Mr Michael John Coles on 17 November 2022
17 Nov 2022 PSC05 Change of details for Cohen & Wilks International (Holdings) Limited as a person with significant control on 5 September 2022
02 Aug 2022 CERTNM Company name changed paul dennicci LIMITED\certificate issued on 02/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-29
05 May 2022 AA Full accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
26 May 2021 AA Full accounts made up to 31 December 2020
07 May 2021 AD01 Registered office address changed from Aquatite House Mabgate Leeds West Yorkshire LS9 7DR United Kingdom to 3C Galliford Road Galliford Road Industrial Estate Heybridge Maldon CM9 4XD on 7 May 2021
22 Jan 2021 AP03 Appointment of Mr Andrew Spurling as a secretary on 22 January 2021
20 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
06 Jun 2020 TM01 Termination of appointment of Zhen Sun as a director on 6 June 2020
06 Jun 2020 PSC07 Cessation of Zhen Sun as a person with significant control on 6 June 2020
06 Jun 2020 AP01 Appointment of Mr Michael John Coles as a director on 6 June 2020
30 Jan 2020 CS01 Confirmation statement made on 2 December 2019 with no updates
30 Jan 2020 PSC01 Notification of Zhen Sun as a person with significant control on 30 December 2018
02 May 2019 AA Full accounts made up to 31 December 2018
02 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
21 Mar 2018 MR01 Registration of charge 108900940004, created on 1 March 2018
01 Feb 2018 CS01 Confirmation statement made on 2 December 2017 with updates
01 Feb 2018 PSC07 Cessation of Cohen & Wilks International Limited as a person with significant control on 18 September 2017