This company is commonly known as Blue Stone Business Solutions Limited. The company was founded 21 years ago and was given the registration number 04768206. The firm's registered office is in HALESOWEN. You can find them at 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BLUE STONE BUSINESS SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04768206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, England, B63 3HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Lyttleton Court, Birmingham Street, Halesowen, United Kingdom, B63 3HN | Secretary | 30 May 2022 | Active |
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN | Secretary | 29 May 2011 | Active |
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN | Director | 01 October 2013 | Active |
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN | Director | 18 May 2003 | Active |
Chemin Des Amandiers, 34230 Tresson, France, | Secretary | 18 May 2003 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Secretary | 18 May 2003 | Active |
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN | Director | 18 May 2003 | Active |
Braeside Lovelace Avenue, Solihull, B91 3JR | Director | 18 May 2003 | Active |
Chemin Des Amandiers, 34230 Tresson, France, | Director | 18 May 2003 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 18 May 2003 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 18 May 2003 | Active |
Mrs Jane Mary Bellfield | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Lyttleton Court, Birmingham Street, Halesowen, United Kingdom, B63 3HN |
Nature of control | : |
|
Steven Charles Bellfield | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD |
Nature of control | : |
|
Mr Paul Bridges | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Capital | Capital name of class of shares. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Resolution | Resolution. | Download |
2022-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-01 | Officers | Termination secretary company. | Download |
2022-06-30 | Capital | Capital cancellation shares. | Download |
2022-06-30 | Officers | Appoint person secretary company with name date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-04 | Capital | Capital alter shares subdivision. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-04-02 | Capital | Capital name of class of shares. | Download |
2022-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.