Advanced company searchLink opens in new window

BLUE INK CONSULTING LIMITED

Company number 06943544

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)
08 Mar 2024 AA Micro company accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with updates
17 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
03 Mar 2022 AA Micro company accounts made up to 30 June 2021
03 Feb 2022 AD01 Registered office address changed from Unit 4a Meriden Works Birmingham Road Millisons Wood Coventry CV5 9AZ England to Office2, 85 Priory Road Kenilworth CV8 1LQ on 3 February 2022
01 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
12 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
27 Jul 2017 PSC01 Notification of Omar Carr as a person with significant control on 6 April 2016
16 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
08 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Nov 2015 AD01 Registered office address changed from Summerville House 20-22 Harborne Road Edgbaston Birmingham West Midlands B15 3AA to Unit 4a Meriden Works Birmingham Road Millisons Wood Coventry CV5 9AZ on 11 November 2015
11 Nov 2015 CH01 Director's details changed for Mr Omar Patrick Carr on 31 October 2015
10 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
12 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Aug 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013