AZURE BLUE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AZURE BLUE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06441604

Incorporation date

30/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon05/06/2025
Application to strike the company off the register
dot icon07/05/2025
Micro company accounts made up to 2024-09-30
dot icon10/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon06/06/2024
Micro company accounts made up to 2023-09-30
dot icon12/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon14/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon22/01/2023
Confirmation statement made on 2022-11-30 with updates
dot icon17/06/2022
Accounts for a small company made up to 2021-09-30
dot icon06/01/2022
Confirmation statement made on 2021-11-30 with updates
dot icon15/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon02/06/2021
Accounts for a small company made up to 2020-09-30
dot icon23/03/2021
Previous accounting period shortened from 2020-12-10 to 2020-09-30
dot icon11/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon19/10/2020
Total exemption full accounts made up to 2019-12-10
dot icon26/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon23/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon12/03/2020
Change of details for Independent Vetcare Limited as a person with significant control on 2020-03-12
dot icon06/03/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon08/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-10
dot icon23/12/2019
Resolutions
dot icon20/12/2019
Statement of company's objects
dot icon19/12/2019
Satisfaction of charge 064416040001 in full
dot icon13/12/2019
Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN to The Chocolate Factory Keynsham Bristol BS31 2AU on 2019-12-13
dot icon12/12/2019
Termination of appointment of Neil Hodson as a director on 2019-12-10
dot icon12/12/2019
Appointment of Mark Andrew Gillings as a director on 2019-12-10
dot icon12/12/2019
Appointment of Mr David Robert Geoffrey Hillier as a director on 2019-12-10
dot icon12/12/2019
Cessation of Neil Hodson as a person with significant control on 2019-12-10
dot icon12/12/2019
Notification of Independent Vetcare Limited as a person with significant control on 2019-12-10
dot icon10/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/08/2019
Termination of appointment of Sheila Hodson as a secretary on 2019-03-29
dot icon28/08/2019
Cessation of Sheila Hodson as a person with significant control on 2019-03-29
dot icon14/03/2019
Second filing of Confirmation Statement dated 30/11/2018
dot icon28/02/2019
Change of details for Mr Neil Hodson as a person with significant control on 2018-04-01
dot icon27/02/2019
Appointment of Mrs Sheila Hodson as a secretary on 2018-04-01
dot icon27/02/2019
Notification of Sheila Hodson as a person with significant control on 2018-04-01
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon10/12/2018
Termination of appointment of Sheila Hodson as a secretary on 2018-04-01
dot icon10/12/2018
Cessation of Sheila Hodson as a person with significant control on 2018-04-01
dot icon10/12/2018
Change of details for Mr Neil Hodson as a person with significant control on 2018-04-01
dot icon03/04/2018
Registration of charge 064416040001, created on 2018-04-03
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon13/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon18/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon07/12/2009
Director's details changed for Neil Hodson on 2009-10-01
dot icon07/12/2009
Secretary's details changed for Sheila Hodson on 2009-10-01
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon02/02/2009
Return made up to 30/11/08; full list of members
dot icon22/05/2008
Registered office changed on 22/05/2008 from culverts farmhouse boreham chelmsford CM3 3EW
dot icon30/11/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
1.00
-
0.00
-
-
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Donna Louise
Director
19/06/2020 - Present
116

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZURE BLUE SERVICES LIMITED

AZURE BLUE SERVICES LIMITED is an(a) Dissolved company incorporated on 30/11/2007 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZURE BLUE SERVICES LIMITED?

toggle

AZURE BLUE SERVICES LIMITED is currently Dissolved. It was registered on 30/11/2007 and dissolved on 02/09/2025.

Where is AZURE BLUE SERVICES LIMITED located?

toggle

AZURE BLUE SERVICES LIMITED is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does AZURE BLUE SERVICES LIMITED do?

toggle

AZURE BLUE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AZURE BLUE SERVICES LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.