Advanced company searchLink opens in new window

BLUEMOON HANDYMAN LIMITED

Company number 05853724

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)
24 Aug 2023 AA Micro company accounts made up to 31 August 2022
12 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
23 Aug 2022 AA Micro company accounts made up to 31 August 2021
11 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
05 Aug 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
31 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
10 Apr 2020 AA Micro company accounts made up to 31 August 2019
03 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
11 May 2019 AA Micro company accounts made up to 31 August 2018
02 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
09 May 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
08 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
30 Jan 2015 CERTNM Company name changed bluemoon agencies LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
30 Jan 2015 TM01 Termination of appointment of Xuyan Su as a director on 30 January 2015
30 Jan 2015 TM01 Termination of appointment of William Robert Neville Clayton as a director on 30 January 2015
30 Jan 2015 TM02 Termination of appointment of Xuyan Su as a secretary on 30 January 2015
30 Jan 2015 AD01 Registered office address changed from 1B Mossop Drive Langtoft Peterborough Cambridgeshire PE6 9LY to 36 Princes Street Sutton Bridge Spalding Lincolnshire PE12 9RE on 30 January 2015
16 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
26 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2