BLUEBELL CLOUD SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 10181383 |
Category | Private Limited Company |
Incorporated | 16 May 2016 |
Age | 8 years, 1 month, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-26
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
Some Companies
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 |
1ST FLOOR,LONDON,EC2A 2EA
Number: | 10432091 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BLUNDELL ROAD BLUNDELL ROAD,LIVERPOOL,L38 9EG
Number: | 11056351 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |