BLUEBIRDS SUPPLY CHAIN AND PROCUREMENT SERVICES LTD
Company number SC464735
- Company Overview for BLUEBIRDS SUPPLY CHAIN AND PROCUREMENT SERVICES LTD (SC464735)
- Filing history for BLUEBIRDS SUPPLY CHAIN AND PROCUREMENT SERVICES LTD (SC464735)
- People for BLUEBIRDS SUPPLY CHAIN AND PROCUREMENT SERVICES LTD (SC464735)
- More for BLUEBIRDS SUPPLY CHAIN AND PROCUREMENT SERVICES LTD (SC464735)
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 | AA | Micro company accounts made up to 30 November 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
09 Feb 2023 | AA | Micro company accounts made up to 30 November 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
19 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
04 Dec 2020 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
05 Feb 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
04 Dec 2018 | AA | Micro company accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
02 Dec 2017 | AA | Micro company accounts made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
24 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
01 Dec 2014 | TM01 | Termination of appointment of Yusuf Olarewaju Aderinto as a director on 11 November 2014 | |
04 May 2014 | AD01 | Registered office address changed from 628 Holburn Street Aberdeen AB10 7JQ Scotland on 4 May 2014 | |
16 Feb 2014 | CH01 | Director's details changed for Mr Yusuff Afolabi Ogunyemi on 16 February 2014 | |
02 Feb 2014 | CH01 | Director's details changed for Mr Yusuf Olarewaju Aderinto on 2 February 2014 | |
16 Dec 2013 | AD01 | Registered office address changed from 20 Merkland Road East Aberdeen AB24 5PR Scotland on 16 December 2013 |