Company NameBlue Corporate Solutions Limited
DirectorStephen Corne
Company StatusActive - Proposal to Strike off
Company Number07393007
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Director

Director NameMr Stephen Corne
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre Great North Way, York
Nether Poppleton
York
YO26 6RB

Location

Registered AddressWestminster Business Centre Great North Way, York Business Park
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

1 at £1Stephen Corne
100.00%
Ordinary

Financials

Year2014
Net Worth-£235
Cash£13
Current Liabilities£1,748

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2021 (2 years, 6 months ago)
Next Return Due14 October 2022 (overdue)

Filing History

10 November 2020Director's details changed for Mr Stephen Corne on 22 November 2016 (2 pages)
10 November 2020Change of details for Mr Stephen Corne as a person with significant control on 22 November 2016 (2 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
2 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
23 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 30 September 2017 (6 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 October 2016Statement of capital following an allotment of shares on 30 May 2012
  • GBP 100.00
(5 pages)
11 October 2016Statement of capital following an allotment of shares on 30 May 2012
  • GBP 100.00
(5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 February 2016Registered office address changed from Somerset House Lingerfield Scotton Knaresborough North Yorkshire HG5 9JN to Westminster Business Centre Great North Way, York Business Park Nether Poppleton York YO26 6RB on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Somerset House Lingerfield Scotton Knaresborough North Yorkshire HG5 9JN to Westminster Business Centre Great North Way, York Business Park Nether Poppleton York YO26 6RB on 16 February 2016 (1 page)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
17 July 2012Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE on 17 July 2012 (1 page)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
15 November 2011Director's details changed for Mr Stephen Corne on 8 February 2011 (2 pages)
15 November 2011Director's details changed for Mr Stephen Corne on 8 February 2011 (2 pages)
15 November 2011Director's details changed for Mr Stephen Corne on 8 February 2011 (2 pages)
13 October 2011Registered office address changed from Suite 2, Firecrest House, Lingerfield Business Par Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA England on 13 October 2011 (2 pages)
13 October 2011Registered office address changed from Suite 2, Firecrest House, Lingerfield Business Par Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA England on 13 October 2011 (2 pages)
30 September 2010Incorporation (22 pages)
30 September 2010Incorporation (22 pages)