BLUEFIELD SERVICES LIMITED

1st Floor 25 King Street, Bristol, BS1 4PB, United Kingdom
StatusACTIVE
Company No.09535914
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

BLUEFIELD SERVICES LIMITED is an active private limited company with number 09535914. It was incorporated 9 years, 2 months, 24 days ago, on 10 April 2015. The company address is 1st Floor 25 King Street, Bristol, BS1 4PB, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr James Robert Armstrong

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-27

Officer name: Mr James Robert Armstrong

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard David Johns

Termination date: 2023-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-05

Old address: The Tramshed 25 Lower Park Row Bristol BS1 5BN

New address: 1st Floor 25 King Street Bristol BS1 4PB

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Antony Rand

Termination date: 2022-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Ireland

Appointment date: 2021-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Anthony Wood

Termination date: 2021-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesco Vladimiro Girardi

Termination date: 2020-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-10

Officer name: Mr Neil Anthony Wood

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-10

Officer name: Mr Howard David Johns

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mr Giovanni Terranova

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Mr Michael Antony Rand

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mr Michael Antony Rand

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mr Giovanni Terranova

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mr Francesco Vladimiro Girardi

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Ruth Down

Termination date: 2020-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Giovanni Terranova

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Francesco Vladimiro Girardi

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Michael Antony Rand

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr James Robert Armstrong

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-14

Psc name: Mr James Robert Armstrong

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-14

Psc name: Mr Giovanni Terranova

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-14

Psc name: Mr Michael Antony Rand

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Wood

Appointment date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Ruth Down

Appointment date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard David Johns

Appointment date: 2019-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Change date: 2017-05-03

Old address: 40, Queen Anne Street London W1G 9EL England

New address: The Tramshed 25 Lower Park Row Bristol BS1 5BN

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Dec 2016

Action Date: 05 Oct 2016

Category: Capital

Type: SH02

Date: 2016-10-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Capital

Type: SH19

Date: 2016-11-30

Capital : 153.85 GBP

Documents

View document PDF

Legacy

Date: 08 Nov 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Nov 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/09/16

Documents

View document PDF

Resolution

Date: 08 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Antony Rand

Appointment date: 2016-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Armstrong

Appointment date: 2016-05-23

Documents

View document PDF

Resolution

Date: 09 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-24

Capital : 10,053.85 GBP

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-22

Officer name: Mr Giovanni Terranova

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2015

Action Date: 11 May 2015

Category: Capital

Type: SH01

Date: 2015-05-11

Capital : 10,000 GBP

Documents

View document PDF

Resolution

Date: 09 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Anthony Wood

Termination date: 2015-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Apr 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANONICAL DIGITAL LTD.

20/5 BRUNTON PLACE,EDINBURGH,EH7 5EJ

Number:SC586517
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONGDEN MILL RTM COMPANY LIMITED

THE PAVILION,NOTTINGHAM,NG1 1PB

Number:10618471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SAMANTHA ADAMS LTD

ARGYLE HOUSE,NORTHWOOD,HA6 1NW

Number:11660006
Status:ACTIVE
Category:Private Limited Company

SCHOOL OF WOK LIMITED

61 CHANDOS PLACE,LONDON,WC2N 4HG

Number:07749239
Status:ACTIVE
Category:Private Limited Company

TALMILE LIMITED

WINNINGTON HOUSE,FINCHLEY,N12 0DR

Number:11711085
Status:ACTIVE
Category:Private Limited Company

TASK PLAN DEVELOPMENT LTD

2 VIAN AVENUE,ENFIELD,EN3 6LQ

Number:09192925
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