|
|
11 Sep 2025
|
11 Sep 2025
Confirmation statement made on 10 September 2025 with no updates
|
|
|
16 May 2025
|
16 May 2025
Cessation of Richard Lee Molyneux as a person with significant control on 1 May 2025
|
|
|
16 May 2025
|
16 May 2025
Cessation of Lloyd Robert Medforth as a person with significant control on 1 May 2025
|
|
|
16 May 2025
|
16 May 2025
Notification of Bluestone D & C Holdings Limited as a person with significant control on 1 May 2025
|
|
|
10 Sep 2024
|
10 Sep 2024
Confirmation statement made on 10 September 2024 with no updates
|
|
|
19 Sep 2023
|
19 Sep 2023
Confirmation statement made on 10 September 2023 with no updates
|
|
|
12 Sep 2022
|
12 Sep 2022
Confirmation statement made on 10 September 2022 with no updates
|
|
|
17 Sep 2021
|
17 Sep 2021
Confirmation statement made on 10 September 2021 with no updates
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 10 September 2020 with no updates
|
|
|
10 Sep 2019
|
10 Sep 2019
Confirmation statement made on 10 September 2019 with no updates
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 10 September 2018 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 10 September 2017 with no updates
|
|
|
22 Aug 2017
|
22 Aug 2017
Registered office address changed from Langstone Technology Park Langstone Road Havant Portsmouth Hampshire PO9 1SA to 7 Downley Road Havant Hampshire PO9 2NJ on 22 August 2017
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 10 September 2016 with updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Termination of appointment of Perri Michelle Fox as a director on 16 September 2016
|
|
|
16 Sep 2016
|
16 Sep 2016
Termination of appointment of Perri Michelle Fox as a secretary on 16 September 2016
|