Advanced company searchLink opens in new window

BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED

Company number 04762910

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Dec 2023 CH01 Director's details changed for Mr Jonathan Mansell Ryan on 26 September 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
25 Sep 2023 PSC07 Cessation of Jonathan Mansell Ryan as a person with significant control on 27 June 2023
25 Sep 2023 PSC07 Cessation of Gretchen Ryan as a person with significant control on 27 June 2023
25 Sep 2023 PSC02 Notification of Bluebridge One Group Limited as a person with significant control on 27 June 2023
12 Sep 2023 PSC04 Change of details for Jonathan Mansell Ryan as a person with significant control on 12 September 2023
12 Sep 2023 PSC04 Change of details for Gretchen Ryan as a person with significant control on 12 September 2023
12 Sep 2023 CH01 Director's details changed for Mr Alan Charles Gall on 12 September 2023
12 Sep 2023 CH01 Director's details changed for Mr Jonathan Mansell Ryan on 12 September 2023
12 Sep 2023 CH01 Director's details changed for Mr Channing Christopher Mcdonald on 12 September 2023
12 Sep 2023 CH04 Secretary's details changed for Kerry Secretarial Services Limited on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 12 September 2023
23 Aug 2023 AD01 Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 August 2023
22 Aug 2023 AD01 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park London HA6 2HJ United Kingdom to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 22 August 2023
22 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
18 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
01 Nov 2022 CH01 Director's details changed for Mr Channing Christopher Mcdonald on 1 June 2022
20 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
10 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 208.333
14 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
15 Sep 2021 CH01 Director's details changed for Mrs Juliet Marie Hayward on 15 September 2021
13 May 2021 CH01 Director's details changed for Mr Channing Christopher Mcdonald on 13 May 2021
13 May 2021 PSC04 Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 13 May 2021