About

Registered Number: 04254592
Date of Incorporation: 18/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 10 Firs Road, Firsdown, Salisbury, Wiltshire, SP5 1SF

 

Based in Salisbury in Wiltshire, Blue Steel Solutions Ltd was registered on 18 July 2001. Currently we aren't aware of the number of employees at the this business. Blue Steel Solutions Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLOW, Joseph Gerrard 18 July 2001 22 August 2001 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 24 April 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 August 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 06 September 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 25 January 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 27 August 2002
288b - Notice of resignation of directors or secretaries 10 September 2001
225 - Change of Accounting Reference Date 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.