About

Registered Number: 05634809
Date of Incorporation: 24/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 7 Foxcote, Yeovil, Somerset, BA20 2SW

 

Founded in 2005, Bluestar Uk Services Ltd have registered office in Somerset, it's status at Companies House is "Active". Kerr-peterson, Maitland Clive Melville, Kerr Peterson, Maitland Clive Melville, Tyas-peterson, Elizabeth Linda Melissa, Tyas Peterson, Elizabeth Linda Melissa are listed as the directors of Bluestar Uk Services Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR PETERSON, Maitland Clive Melville 02 December 2005 - 1
TYAS-PETERSON, Elizabeth Linda Melissa 24 June 2016 - 1
TYAS PETERSON, Elizabeth Linda Melissa 02 December 2005 01 December 2012 1
Secretary Name Appointed Resigned Total Appointments
KERR-PETERSON, Maitland Clive Melville 30 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
CS01 - N/A 20 July 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 19 July 2016
AP01 - Appointment of director 24 June 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 01 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 24 November 2014
AR01 - Annual Return 24 November 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 08 October 2013
TM01 - Termination of appointment of director 16 December 2012
AD01 - Change of registered office address 16 December 2012
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
AD01 - Change of registered office address 18 August 2012
AA - Annual Accounts 19 June 2012
AP03 - Appointment of secretary 31 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 21 August 2011
AD01 - Change of registered office address 18 February 2011
SH01 - Return of Allotment of shares 08 December 2010
SH01 - Return of Allotment of shares 08 December 2010
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH01 - Change of particulars for director 29 November 2010
CH03 - Change of particulars for secretary 29 November 2010
AD01 - Change of registered office address 02 November 2010
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 05 September 2007
225 - Change of Accounting Reference Date 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
363a - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
287 - Change in situation or address of Registered Office 16 February 2006
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.