BLUE ELEPHANT SOLUTIONS LIMITED

C/O Nexus Contractor Accounting Greengate Business Centre C/O Nexus Contractor Accounting Greengate Business Centre, Oldham, OL4 1FN, England
StatusACTIVE
Company No.08625449
CategoryPrivate Limited Company
Incorporated26 Jul 2013
Age10 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

BLUE ELEPHANT SOLUTIONS LIMITED is an active private limited company with number 08625449. It was incorporated 10 years, 11 months, 13 days ago, on 26 July 2013. The company address is C/O Nexus Contractor Accounting Greengate Business Centre C/O Nexus Contractor Accounting Greengate Business Centre, Oldham, OL4 1FN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Nathalie Hanrahan

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-05

Officer name: Michael Gaffney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: C/O Nexus Contractor Accounting Greengate Business Centre Greengate Street Oldham OL4 1FN

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nathalie Hanrahan

Notification date: 2017-11-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Gaffney

Notification date: 2017-11-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Michael Gaffney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Gaffney

Appointment date: 2017-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 23 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-23

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Incorporation company

Date: 26 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

1068 TAXIS LTD.

269 COLINTON MAINS DRIVE,EDINBURGH,EH13 9AY

Number:SC459228
Status:ACTIVE
Category:Private Limited Company

FEARN BROTHERS FIBREGLASS PRODUCTS LIMITED

UNIT 1&2 CONSTRUCTION WAY,BARNSLEY,S71 3HU

Number:08012455
Status:ACTIVE
Category:Private Limited Company

FINDATA ANALYTICS LTD

C/O ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:10978279
Status:ACTIVE
Category:Private Limited Company

LABORATOIRE DE CHAMPEL LTD

12 BEAUCHAMP PLACE,LONDON,SW3 1NQ

Number:09329312
Status:ACTIVE
Category:Private Limited Company

OCULUS SUBSEA LTD

136 HIGHGATE,KENDAL,LA9 4HW

Number:08838262
Status:ACTIVE
Category:Private Limited Company

TBT MEDIA LTD

CLAYTON + BREWILL CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:09443155
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source