Advanced company searchLink opens in new window

BLUEFIELD GEOSERVICES LTD

Company number 11247049

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 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
08 Aug 2023 MR01 Registration of charge 112470490001, created on 7 August 2023
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
03 Oct 2022 PSC07 Cessation of James Edmunds as a person with significant control on 1 November 2021
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
19 Mar 2021 TM01 Termination of appointment of John Palser Buckell as a director on 15 February 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 100
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with updates
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
20 Sep 2019 PSC02 Notification of Bluefield Technology Limited as a person with significant control on 1 May 2019
29 Apr 2019 AD01 Registered office address changed from Belle Vue Gardens Gloucester Road Swainswick Bath BA1 8BG United Kingdom to The Guild Hub High Street Bath BA1 5EB on 29 April 2019
29 Apr 2019 AP01 Appointment of Mr Mark Ramsey as a director on 31 March 2019
29 Apr 2019 AP01 Appointment of Mr John Palser Buckell as a director on 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with updates
26 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-18
10 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-10
  • GBP 1