Advanced company searchLink opens in new window

BLUE PORTAL VOICE & DATA LTD

Company number 10269729

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)
02 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
10 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
04 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
04 Nov 2022 PSC04 Change of details for Mr Matthew Joseph Perry as a person with significant control on 10 February 2022
04 Nov 2022 CH01 Director's details changed for Mr Matthew Joseph Perry on 10 February 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
02 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
22 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
16 Oct 2019 AD01 Registered office address changed from Metic House Ripley Drive Normanton WF6 1QT England to The Barnsley Business Village Innovation Way, Wilthorpe Barnsley South Yorkshire S75 1JL on 16 October 2019
15 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 17/07/2019
30 Sep 2019 PSC04 Change of details for Mr Edward Jonathan Portman as a person with significant control on 5 October 2018
30 Sep 2019 PSC04 Change of details for Mr Matthew Joseph Perry as a person with significant control on 5 October 2018
30 Sep 2019 PSC02 Notification of Blue Portal Holdings Limited as a person with significant control on 5 October 2018
30 Sep 2019 PSC07 Cessation of Jonathan David Asquith as a person with significant control on 1 February 2018
30 Sep 2019 PSC07 Cessation of Jonathan David Asquith as a person with significant control on 1 February 2018
14 Aug 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 15/10/2019.
02 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
12 Dec 2018 AP01 Appointment of Mr Martin Hodder as a director on 26 October 2018
12 Dec 2018 AP01 Appointment of Mr David John Dickens as a director on 26 October 2018
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • GBP 330
30 Oct 2018 SH08 Change of share class name or designation