About

Registered Number: 06355962
Date of Incorporation: 30/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: TOWNENDS ACCOUNTANTS LLP, Carlisle Chambers, Carlisle Street, Goole, East Yorkshire, DN14 5DX

 

Established in 2007, Bluetech Systems Ltd have registered office in Goole, East Yorkshire, it's status at Companies House is "Active". The current directors of this company are listed as Lee, Jeremy Bernard, Lee, Jeremy, Havercroft, Kirk Robert, Havercroft, Kirk Robert, Roberts, John David in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Jeremy 30 August 2007 - 1
HAVERCROFT, Kirk Robert 12 October 2007 28 January 2011 1
ROBERTS, John David 12 October 2007 28 January 2011 1
Secretary Name Appointed Resigned Total Appointments
LEE, Jeremy Bernard 28 January 2011 - 1
HAVERCROFT, Kirk Robert 30 August 2007 28 January 2011 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
SH06 - Notice of cancellation of shares 12 September 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AP03 - Appointment of secretary 11 September 2012
RT01 - Application for administrative restoration to the register 11 September 2012
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
DISS40 - Notice of striking-off action discontinued 06 September 2011
AA - Annual Accounts 05 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
SA - Shares agreement 18 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
RESOLUTIONS - N/A 17 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
NEWINC - New incorporation documents 30 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.