BLUEBELL CLOUD SOLUTIONS LIMITED

New Lodge London Road New Lodge London Road, Northampton, NN4 0NP, Northamptonshire, England
StatusACTIVE
Company No.10181383
CategoryPrivate Limited Company
Incorporated16 May 2016
Age8 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

BLUEBELL CLOUD SOLUTIONS LIMITED is an active private limited company with number 10181383. It was incorporated 8 years, 1 month, 21 days ago, on 16 May 2016. The company address is New Lodge London Road New Lodge London Road, Northampton, NN4 0NP, Northamptonshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-14

Officer name: Ms Nina Cullen

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Richard Higham

Termination date: 2023-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-30

Psc name: Michael John Ashby

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-30

Officer name: Michael John Ashby

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Ashby

Appointment date: 2023-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lyndsay Newbury

Appointment date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-29

New date: 2021-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-04

Officer name: Mr Paul Stanley Green

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nina Cullen

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Richard Higham

Appointment date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Alan Petrie

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Duncan

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-07

Psc name: Mr Ben John Newbury

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-07

Psc name: Michael John Ashby

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-16

Officer name: Mr Paul Stanley Green

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-16

Officer name: Michael John Ashby

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-16

Officer name: Mr Ben John Newbury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

Old address: 1 Rushmills Northampton NN4 7YB England

New address: New Lodge London Road Collingtree Northampton Northamptonshire NN4 0NP

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Stanley Green

Cessation date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-28

Officer name: Mr Ben John Newbury

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-28

Officer name: Mr Paul Stanley Green

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-28

Officer name: Michael John Ashby

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-28

Psc name: Mr Ben John Newbury

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-28

Psc name: Michael John Ashby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

Change date: 2020-05-28

Old address: Suite 42 Shenley Pavilions Chalkdell Drive Milton Keynes MK5 6LB England

New address: 1 Rushmills Northampton NN4 7YB

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Duncan

Appointment date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Alan Petrie

Appointment date: 2019-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Duncan

Termination date: 2019-10-19

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 24 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-12

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Ashby

Notification date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Michael John Ashby

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ben John Newbury

Notification date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Mr Ben John Newbury

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Mr Ben John Newbury

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Mr Paul Stanley Green

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Jamie Duncan

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Michael John Ashby

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-26

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-08

Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom

New address: Suite 42 Shenley Pavilions Chalkdell Drive Milton Keynes MK5 6LB

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamie Duncan

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Ashby

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben John Newbury

Appointment date: 2017-09-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-24

Officer name: Mr Paul Stanley Green

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Stanley Green

Notification date: 2017-01-01

Documents

View document PDF

Incorporation company

Date: 16 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY GROVE LIMITED

2 PAXTON ROAD,ST ALBANS,AL1 1PF

Number:09613930
Status:ACTIVE
Category:Private Limited Company

G J M CLEANING SERVICES LIMITED

130 EMSWORTH ROAD,PORTSMOUTH,PO2 0BT

Number:05135215
Status:ACTIVE
Category:Private Limited Company

J CHAN FOOD LIMITED

1ST FLOOR,LONDON,EC2A 2EA

Number:10432091
Status:ACTIVE
Category:Private Limited Company

JESSICALOCKHART LTD

28 BLUNDELL ROAD BLUNDELL ROAD,LIVERPOOL,L38 9EG

Number:11056351
Status:ACTIVE
Category:Private Limited Company

RUFFIE LIMITED

APARTMENT 148, JOSHUA HOUSE,DEWSBURY,WF13 2EY

Number:10583952
Status:ACTIVE
Category:Private Limited Company

THOMAS MANSFIELD SOLICITORS LIMITED

35 ARTILLERY LANE,LONDON,E1 7LP

Number:08343639
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