- Company Overview for BLUEFIELD GEOSERVICES LTD (11247049)
- Filing history for BLUEFIELD GEOSERVICES LTD (11247049)
- People for BLUEFIELD GEOSERVICES LTD (11247049)
- Charges for BLUEFIELD GEOSERVICES LTD (11247049)
- More for BLUEFIELD GEOSERVICES LTD (11247049)
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
|
|
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
|
|
10 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-10
|