-
BLUESERVE FACILITIES LTD - Suite 1 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom
Company Information
- Company registration number
- 07277255
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 1 The Generator Business Centre
- 95 Miles Road
- Mitcham
- CR4 3FH
- England Suite 1 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, England UK
Management
- Managing Directors
- DUDMAN, Mark Anthony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-08
- Age Of Company 2010-06-08 13 years
- SIC/NACE
- 43210
Ownership
- Beneficial Owners
- -
- Mr Mark Anthony Dudman
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2012-06-08
- Annual Return
- Due Date: 2024-06-22
- Last Date: 2023-06-08
-
BLUESERVE FACILITIES LTD Company Description
- BLUESERVE FACILITIES LTD is a ltd registered in United Kingdom with the Company reg no 07277255. Its current trading status is "live". It was registered 2010-06-08. It has declared SIC or NACE codes as "43210". It has 1 director The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-08.It can be contacted at Suite 1 The Generator Business Centre .
Get BLUESERVE FACILITIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Blueserve Facilities Ltd - Suite 1 The Generator Business Centre, 95 Miles Road, Mitcham, CR4 3FH, United Kingdom
- 2010-06-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BLUESERVE FACILITIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-06-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-03-08) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-29) - AA
-
confirmation-statement-with-no-updates (2022-06-30) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-04) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-22) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-21) - AA
-
confirmation-statement-with-updates (2018-06-11) - CS01
-
termination-director-company-with-name-termination-date (2018-07-02) - TM01
-
cessation-of-a-person-with-significant-control (2018-07-02) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-23) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-19) - CS01
-
termination-director-company-with-name-termination-date (2017-06-15) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-03-23) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-24) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-13) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-25) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-12) - AA
-
change-registered-office-address-company-with-date-old-address (2013-01-03) - AD01
-
termination-secretary-company-with-name (2013-01-03) - TM02
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-11) - AA
-
capital-allotment-shares (2012-02-29) - SH01
-
appoint-person-director-company-with-name (2012-05-09) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-03) - AR01
-
legacy (2012-09-13) - MG01
-
change-person-director-company-with-change-date (2012-05-21) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-17) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-06-14) - AP01
-
appoint-corporate-secretary-company-with-name (2010-06-09) - AP04
-
termination-director-company-with-name (2010-06-08) - TM01
-
incorporation-company (2010-06-08) - NEWINC