BLU-LITE ELECTRICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 02651132 |
Category | Private Limited Company |
Incorporated | 03 Oct 1991 |
Age | 32 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BLU-LITE ELECTRICAL SERVICES LIMITED is an active private limited company with number 02651132. It was incorporated 32 years, 9 months, 27 days ago, on 03 October 1991. The company address is Unit 9 Court Lodge Farm Unit 9 Court Lodge Farm, Orpington, BR6 6ER, Kent, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Jun 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Mortgage satisfy charge full
Date: 22 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-23
Psc name: Mrs Yvonne Elizabeth Bresnahan
Documents
Change to a person with significant control
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-23
Psc name: Mr Daniel Terrence Bresnahan
Documents
Change person director company with change date
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-23
Officer name: Mr Daniel Terrence Bresnahan
Documents
Change person secretary company with change date
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-23
Officer name: Yvonne Elizabeth Bresnahan
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-02
Old address: 11 Charterhouse Road Orpington Kent BR6 9EJ
New address: Unit 9 Court Lodge Farm Warren Road Orpington Kent BR6 6ER
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/06; full list of members
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 29 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/99; full list of members
Documents
Accounts with accounts type full
Date: 19 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/98; no change of members
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 13/10/98 from: 5 white oak square london road swanley kent BR8 7AG
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 02/06/98 from: 1 melrose crescent orpington kent BR6 9NT
Documents
Accounts with accounts type full
Date: 14 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/97; full list of members
Documents
Legacy
Date: 23 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/96; no change of members
Documents
Accounts with accounts type full
Date: 14 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type full
Date: 07 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type full
Date: 24 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 07 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/94; change of members
Documents
Legacy
Date: 19 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 19/09/94 from: 1 melrose crescent orpington kent BR6 9NT
Documents
Legacy
Date: 09 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 09/09/94 from: selsdon house 34 selsdon road south croydon surrey CR2 6PB
Documents
Gazette filings brought up to date
Date: 17 Jun 1994
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 17 Jun 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/92; full list of members
Documents
Legacy
Date: 13 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 13/01/93 from: 1 melrose crescent orpington kent BR6 9NT
Documents
Legacy
Date: 18 Jun 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 06 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
OFFICE 3.11 3RD FLOOR,LONDON,WC1B 5HJ
Number: | LP017092 |
Status: | ACTIVE |
Category: | Limited Partnership |
11 HATTON GARDEN,LONDON,EC1N 8AH
Number: | 00885224 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNTAI AFRICAN RESTAURANT LIMITED
250 PLUMSTEAD HIGH STREET,LONDON,SE18 1JN
Number: | 07754005 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TOWER HOUSE,LINCOLN,LN1 1XW
Number: | 03319103 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11175926 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALL TREES MONK GREEN,YORK,YO61 1RY
Number: | 09934712 |
Status: | ACTIVE |
Category: | Private Limited Company |