Advanced company searchLink opens in new window

BLUE SAW LIMITED

Company number 10328735

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)
18 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
11 May 2023 AA Micro company accounts made up to 31 August 2022
16 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
21 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
26 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
27 May 2019 AA Micro company accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
15 May 2018 AA Micro company accounts made up to 31 August 2017
30 Aug 2017 PSC01 Notification of Johanna Harriet Davies as a person with significant control on 23 May 2017
30 Aug 2017 AD01 Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU United Kingdom to 11 Briar Close Cheshunt Waltham Cross EN8 9PN on 30 August 2017
30 Aug 2017 PSC04 Change of details for Mr Christopher Paul Brown as a person with significant control on 23 May 2017
30 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
14 Jun 2017 SH10 Particulars of variation of rights attached to shares
14 Jun 2017 SH08 Change of share class name or designation
08 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The one issued ordinary share of £1 in the capital of the company is redesignated as an ordinary share having rights and restrictions. 23/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 6
31 May 2017 AP01 Appointment of Ms Johanna Harriet Davies as a director on 23 May 2017
15 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-15
  • GBP 1