Advanced company searchLink opens in new window

BLUE GEM WIND LIMITED

Company number 11116383

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)
13 Feb 2020 PSC04 Change of details for Mr Sam Roch- Perks as a person with significant control on 29 January 2019
13 Feb 2020 PSC07 Cessation of Simple Blue Energy Wind Limited as a person with significant control on 18 December 2017
13 Feb 2020 PSC01 Notification of Sam Roch- Perks as a person with significant control on 18 December 2017
20 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 AD01 Registered office address changed from 2nd Floor Pier House Pier House Pembrokeshire SA7 6TR Wales to 2nd Floor, Pier House Pembroke Dock Pembrokeshire SA76 6TR on 7 June 2019
07 Jun 2019 AD01 Registered office address changed from Unit 6a Penstraze Chacewater Truro TR4 8PN England to 2nd Floor Pier House Pier House Pembrokeshire SA7 6TR on 7 June 2019
08 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2019 AD01 Registered office address changed from Unit 6a Penstranze Business Centre Truro Cornwall England to Unit 6a Penstraze Chacewater Truro TR4 8PN on 19 March 2019
19 Feb 2019 AA01 Previous accounting period shortened from 31 December 2018 to 31 March 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
07 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-30
07 Mar 2018 CONNOT Change of name notice
21 Feb 2018 AP03 Appointment of Mr Hugh Kelly as a secretary on 19 February 2018
21 Feb 2018 AD01 Registered office address changed from Unit 6 Penstraze Business Centre Truo Cornwall TR4 8PN England to Unit 6a Penstranze Business Centre Truro Cornwall on 21 February 2018
21 Feb 2018 AP01 Appointment of Mr Hugh Kelly as a director on 19 February 2018
19 Feb 2018 TM01 Termination of appointment of Ben Gowers as a director on 19 February 2018
19 Feb 2018 TM02 Termination of appointment of Ben Gowers as a secretary on 19 February 2018
18 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted