Date | Description |
2023-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HAMILTON FIELDS / 01/08/2023 |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-26 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-07-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PACE INVESTMENTS GROUP LIMITED |
2023-07-05 |
update statutory_documents CESSATION OF STEVEN PENDERGAST AS A PSC |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES |
2023-04-07 |
delete address MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS |
2023-04-07 |
insert address UNIT 3 VENTURE POINT STANNEY MILL ROAD LITTLE STANNEY CHESTER ENGLAND CH2 4NE |
2023-04-07 |
update registered_address |
2022-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2022 FROM
MILITARY HOUSE 24 CASTLE STREET
CHESTER
CHESHIRE
CH1 2DS |
2022-08-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-07 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2021-07-07 |
update num_mort_charges 1 => 2 |
2021-07-07 |
update num_mort_satisfied 0 => 1 |
2021-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-06-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072687620002 |
2021-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2021-02-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
2020-12-07 |
insert company_previous_name BLUESTONES MANUFACTURING SOLUTIONS LIMITED |
2020-12-07 |
update name BLUESTONES MANUFACTURING SOLUTIONS LIMITED => CORE MANUFACTURING SUPPORT SERVICES LIMITED |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
2020-12-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PENDERGAST |
2020-12-02 |
update statutory_documents CESSATION OF BLUESTONES INVESTMENT GROUP LTD AS A PSC |
2020-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
2020-11-02 |
update statutory_documents COMPANY NAME CHANGED BLUESTONES MANUFACTURING SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 02/11/20 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-04-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-23 |
update statutory_documents ADOPT ARTICLES 04/03/2020 |
2020-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BLUESTONES INVESTMENT GROUP LTD / 24/02/2020 |
2019-12-07 |
insert company_previous_name BLUESTONES ONE MS LIMITED |
2019-12-07 |
update name BLUESTONES ONE MS LIMITED => BLUESTONES MANUFACTURING SOLUTIONS LIMITED |
2019-11-20 |
update statutory_documents NAME CHANGE 28/10/2019 |
2019-11-12 |
update statutory_documents COMPANY NAME CHANGED BLUESTONES ONE MS LIMITED
CERTIFICATE ISSUED ON 12/11/19 |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
2019-11-11 |
update statutory_documents 09/09/19 STATEMENT OF CAPITAL GBP 100 |
2019-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HAMILTON FIELDS / 25/09/2019 |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2019-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SWEENEY |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-07 |
insert company_previous_name PLUS POINT TECHNICAL SERVICES LIMITED |
2018-08-07 |
update name PLUS POINT TECHNICAL SERVICES LIMITED => BLUESTONES ONE MS LIMITED |
2018-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
2018-07-03 |
update statutory_documents COMPANY NAME CHANGED PLUS POINT TECHNICAL SERVICES LIMITED
CERTIFICATE ISSUED ON 03/07/18 |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-11-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-08-01 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
2017-05-11 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN PENDERGAST |
2017-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2016-11-18 |
update statutory_documents DIRECTOR APPOINTED MR MARK JOHN SWEENEY |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-06 |
update statutory_documents 03/06/16 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-11 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-09 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-08 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-03 |
update statutory_documents 03/06/15 FULL LIST |
2015-05-21 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY HAMILTON FIELDS |
2014-07-07 |
delete address MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE ENGLAND CH1 2DS |
2014-07-07 |
insert address MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-06-03 |
update statutory_documents 03/06/14 FULL LIST |
2014-02-07 |
update account_ref_day 30 => 31 |
2014-02-07 |
update account_ref_month 4 => 10 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-10-31 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-07-31 |
2014-01-20 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-01-20 |
update statutory_documents PREVEXT FROM 30/04/2013 TO 31/10/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-08-01 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-07-25 |
update statutory_documents 03/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-07-01 |
2012-12-12 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-06-07 |
update statutory_documents 03/06/12 FULL LIST |
2012-06-01 |
update statutory_documents 01/06/12 FULL LIST |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE GORMAN / 27/01/2012 |
2011-11-14 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-10 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 30/04/2011 |
2011-06-01 |
update statutory_documents 01/06/11 FULL LIST |
2010-10-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-06-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |