BLUEHAND LIMITED - WATERLOOVILLE,


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-24 View Report
Persons with significant control. Psc name: Mrs Laura Madeline Taylor. Change date: 2022-02-18. 2024-01-23 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Andrew Herbert Taylor. 2024-01-23 View Report
Persons with significant control. Psc name: Matthew James Taylor. Cessation date: 2022-02-18. 2024-01-23 View Report
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Accounts. Accounts type total exemption full. 2023-03-20 View Report
Confirmation statement. Statement with updates. 2023-01-19 View Report
Accounts. Accounts type total exemption full. 2022-07-27 View Report
Confirmation statement. Statement with updates. 2022-01-27 View Report
Officers. Officer name: Laura Madeline Taylor. Change date: 2021-01-25. 2022-01-26 View Report
Officers. Change date: 2022-01-25. Officer name: Mr Andrew Herbert Taylor. 2022-01-25 View Report
Accounts. Accounts type total exemption full. 2021-03-25 View Report
Confirmation statement. Statement with updates. 2021-01-18 View Report
Accounts. Accounts type total exemption full. 2020-02-20 View Report
Confirmation statement. Statement with updates. 2020-01-07 View Report
Accounts. Accounts type total exemption full. 2019-01-30 View Report
Confirmation statement. Statement with updates. 2019-01-14 View Report
Accounts. Accounts type total exemption full. 2018-02-21 View Report
Confirmation statement. Statement with updates. 2018-01-31 View Report
Accounts. Accounts type total exemption small. 2017-03-07 View Report
Confirmation statement. Statement with updates. 2017-02-06 View Report
Capital. Capital allotment shares. 2016-11-29 View Report
Accounts. Accounts type total exemption small. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Accounts. Accounts type total exemption small. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Capital. Capital allotment shares. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2014-01-28 View Report
Accounts. Accounts type total exemption small. 2014-01-15 View Report
Accounts. Accounts type total exemption small. 2013-02-04 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Accounts. Accounts type total exemption small. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2012-01-26 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Accounts. Accounts type total exemption small. 2010-02-22 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Officers. Officer name: Andrew Herbert Taylor. Change date: 2009-12-31. 2010-02-02 View Report
Annual return. Legacy. 2009-02-11 View Report
Accounts. Accounts type total exemption small. 2009-02-11 View Report
Annual return. Legacy. 2008-02-21 View Report
Officers. Description: Director's particulars changed. 2008-02-21 View Report
Officers. Description: Secretary's particulars changed. 2008-02-21 View Report
Accounts. Accounts type total exemption small. 2008-02-18 View Report
Accounts. Accounts type total exemption small. 2007-03-08 View Report
Annual return. Legacy. 2007-01-15 View Report
Accounts. Accounts type total exemption small. 2006-02-16 View Report
Annual return. Legacy. 2006-01-23 View Report
Officers. Description: Director's particulars changed. 2005-09-02 View Report
Officers. Description: Secretary's particulars changed. 2005-09-02 View Report