About

Registered Number: 04292150
Date of Incorporation: 24/09/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 24b Portman Road, Reading, Berkshire, RG30 1EA,

 

Blue Technology Ltd was registered on 24 September 2001, it's status in the Companies House registry is set to "Active". The business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 23 October 2017
AD01 - Change of registered office address 08 February 2017
AD01 - Change of registered office address 06 February 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 19 September 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 15 October 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM02 - Termination of appointment of secretary 15 January 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 02 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 08 September 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 06 October 2005
287 - Change in situation or address of Registered Office 20 April 2005
AA - Annual Accounts 17 December 2004
363a - Annual Return 16 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
287 - Change in situation or address of Registered Office 25 March 2004
AA - Annual Accounts 16 December 2003
363a - Annual Return 27 October 2003
287 - Change in situation or address of Registered Office 01 May 2003
363s - Annual Return 01 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2002
AA - Annual Accounts 30 November 2002
395 - Particulars of a mortgage or charge 13 July 2002
395 - Particulars of a mortgage or charge 13 July 2002
395 - Particulars of a mortgage or charge 13 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
RESOLUTIONS - N/A 11 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
287 - Change in situation or address of Registered Office 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
123 - Notice of increase in nominal capital 15 January 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
225 - Change of Accounting Reference Date 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

Description Date Status Charge by
Floating rate loan note 12 July 2002 Fully Satisfied

N/A

Floating rate loan note 12 July 2002 Fully Satisfied

N/A

Floating rate loan note 12 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.