Advanced company searchLink opens in new window

LIME BLUE SOLUTIONS LIMITED

Company number 05145647

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 Mar 2024 AA Unaudited abridged accounts made up to 31 August 2023
16 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 200
26 May 2023 PSC04 Change of details for Mr Clive Edward Miller as a person with significant control on 13 April 2022
26 May 2023 PSC04 Change of details for Mrs Nicola Miller as a person with significant control on 13 April 2022
25 May 2023 CH01 Director's details changed for Mrs Nicola Miller on 13 April 2022
21 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
22 Apr 2022 CH01 Director's details changed for Mrs Nicola Miller on 13 April 2022
22 Apr 2022 CH01 Director's details changed for Mr Clive Edward Miller on 13 April 2022
21 Apr 2022 PSC04 Change of details for Mrs Nicola Miller as a person with significant control on 13 April 2022
21 Apr 2022 PSC04 Change of details for Mr Clive Edward Miller as a person with significant control on 13 April 2022
21 Apr 2022 AP01 Appointment of Mrs Kate Victoria Roberts as a director on 7 April 2022
21 Apr 2022 AP01 Appointment of Mrs Alexandra Buchanan as a director on 7 April 2022
02 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
07 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
24 Mar 2021 CH01 Director's details changed for Mr Clive Edward Miller on 20 August 2020
24 Mar 2021 PSC04 Change of details for Mrs Nicola Miller as a person with significant control on 20 August 2020
24 Mar 2021 PSC04 Change of details for Mr Clive Edward Miller as a person with significant control on 3 August 2020
03 Aug 2020 AD01 Registered office address changed from 3B Pinkneys Farm Furze Platt Road Maidenhead Berkshire SL6 6PZ England to London House London House Lower Road Cookham Berkshire SL6 9EH on 3 August 2020
15 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
07 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
25 Jan 2019 AD01 Registered office address changed from 2 Jardine House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX to 3B Pinkneys Farm Furze Platt Road Maidenhead Berkshire SL6 6PZ on 25 January 2019