BLUESPARK MC LIMITED - History of Changes


DateDescription
2024-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2021-09-07 delete address WOOD END SADDLERS SCARP GRAYSHOTT HINDHEAD SURREY ENGLAND GU26 6DZ
2021-09-07 insert address MAMRE HIGH STREET NORTON ST. PHILIP BATH ENGLAND BA2 7LH
2021-09-07 update registered_address
2021-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2021 FROM WOOD END SADDLERS SCARP GRAYSHOTT HINDHEAD SURREY GU26 6DZ ENGLAND
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category TOTAL EXEMPTION FULL => null
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-06 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-07-07 insert company_previous_name BSC MC LTD
2019-07-07 update account_ref_day 31 => 30
2019-07-07 update account_ref_month 3 => 9
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-06-30
2019-07-07 update name BSC MC LTD => BLUESPARK MC LIMITED
2019-06-17 update statutory_documents CURREXT FROM 31/03/2019 TO 30/09/2019
2019-06-17 update statutory_documents COMPANY NAME CHANGED BSC MC LTD CERTIFICATE ISSUED ON 17/06/19
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-07 => 2016-04-07
2016-05-12 update returns_next_due_date 2016-05-05 => 2017-05-05
2016-04-11 update statutory_documents 07/04/16 FULL LIST
2015-08-08 delete address CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QL
2015-08-08 insert address WOOD END SADDLERS SCARP GRAYSHOTT HINDHEAD SURREY ENGLAND GU26 6DZ
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-08 update registered_address
2015-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2015 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QL
2015-07-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-07 => 2015-04-07
2015-05-07 update returns_next_due_date 2015-05-05 => 2016-05-05
2015-04-15 update statutory_documents 07/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-07-18 => 2014-04-07
2014-05-07 update returns_next_due_date 2014-08-15 => 2015-05-05
2014-04-07 update statutory_documents 07/04/14 FULL LIST
2014-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAUDREY / 29/08/2013
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update returns_last_madeup_date 2012-07-18 => 2013-07-18
2013-08-01 update returns_next_due_date 2013-08-15 => 2014-08-15
2013-07-22 update statutory_documents 18/07/13 FULL LIST
2013-07-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-07-18 => 2012-07-18
2013-06-21 update returns_next_due_date 2012-08-15 => 2013-08-15
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 18/07/12 FULL LIST
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAUDREY / 14/07/2012
2011-09-15 update statutory_documents 18/07/11 FULL LIST
2011-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAUDREY / 22/07/2011
2011-08-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-09-25 update statutory_documents 18/07/10 FULL LIST
2010-09-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-09-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-08-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY SALLY CAUDREY
2008-08-21 update statutory_documents RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-07-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 21 PINE VIEW CLOSE HASLEMERE SURREY GU27 1DU
2007-09-03 update statutory_documents RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-03-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-07-18 update statutory_documents SECRETARY RESIGNED
2006-07-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION