Advanced company searchLink opens in new window

BLUE STAR BUSINESS SOLUTIONS LIMITED

Company number 05083649

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)
11 Apr 2024 AP01 Appointment of Mr James Brian Andrew Smeed as a director on 4 April 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
15 Feb 2023 AD01 Registered office address changed from Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ to Fourth Floor East, Matrix House Basing View Basingstoke Hampshire RG21 4FF on 15 February 2023
18 Aug 2022 AA Accounts for a small company made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
01 Mar 2022 TM01 Termination of appointment of Douglas Haddow Grant as a director on 1 March 2022
04 Jun 2021 AA Full accounts made up to 31 December 2020
06 Apr 2021 CH01 Director's details changed for Mr Marcus Gregory on 28 August 2019
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
21 Aug 2020 CH01 Director's details changed for Mr Douglas Haddow Grant on 18 August 2020
22 Jun 2020 AA Accounts for a small company made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
12 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
05 Dec 2019 AP03 Appointment of Mrs Lesley Anne Crossley as a secretary on 28 November 2019
13 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
31 Oct 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
11 Jun 2019 AP01 Appointment of Mr Haseeb Haq Qureshi as a director on 1 June 2019
16 May 2019 PSC08 Notification of a person with significant control statement
16 May 2019 PSC07 Cessation of Marcus Gregory as a person with significant control on 15 April 2019
16 May 2019 AP01 Appointment of Mr Douglas Haddow Grant as a director on 15 April 2019
16 May 2019 AP01 Appointment of Mr Denham Hervey Newall Eke as a director on 15 April 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
09 Jul 2018 AA Total exemption full accounts made up to 31 March 2018