About

Registered Number: 04573948
Date of Incorporation: 25/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Ingram House, Meridian Way, Norwich, Norfolk, NR7 0TA

 

Established in 2002, Bluespace Ltd are based in Norwich, Norfolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 2 directors listed as Simpkins, Louise Anne, Shillinglaw, Steven John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHILLINGLAW, Steven John 25 October 2002 24 March 2004 1
Secretary Name Appointed Resigned Total Appointments
SIMPKINS, Louise Anne 24 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 05 August 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 25 October 2017
SH08 - Notice of name or other designation of class of shares 17 October 2017
SH08 - Notice of name or other designation of class of shares 19 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 14 September 2016
SH08 - Notice of name or other designation of class of shares 24 March 2016
RESOLUTIONS - N/A 08 January 2016
SH06 - Notice of cancellation of shares 08 January 2016
SH03 - Return of purchase of own shares 08 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 19 October 2015
MR04 - N/A 25 March 2015
MR04 - N/A 25 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 27 October 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 22 October 2010
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 17 November 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 27 November 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 13 November 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 03 November 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 31 August 2004
287 - Change in situation or address of Registered Office 25 May 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
363s - Annual Return 13 November 2003
395 - Particulars of a mortgage or charge 19 March 2003
395 - Particulars of a mortgage or charge 15 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
225 - Change of Accounting Reference Date 08 February 2003
287 - Change in situation or address of Registered Office 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2003 Fully Satisfied

N/A

Fixed and floating charge 12 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.