BLUE I EVENT TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BLUE I EVENT TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04476950

Incorporation date

03/07/2002

Size

Small

Contacts

Registered address

Registered address

Unit 8, Whitehall Cross, Whitehall Road, Leeds, West Yorkshire LS12 5XECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2002)
dot icon01/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon16/05/2025
Accounts for a small company made up to 2024-08-31
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon24/05/2024
Accounts for a small company made up to 2023-08-31
dot icon02/08/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon05/06/2023
Accounts for a small company made up to 2022-08-31
dot icon30/12/2022
Change of share class name or designation
dot icon30/12/2022
Change of share class name or designation
dot icon30/12/2022
Change of share class name or designation
dot icon30/12/2022
Resolutions
dot icon30/12/2022
Memorandum and Articles of Association
dot icon21/12/2022
Registration of charge 044769500008, created on 2022-12-16
dot icon20/12/2022
Registration of charge 044769500007, created on 2022-12-16
dot icon16/12/2022
Purchase of own shares.
dot icon14/12/2022
Second filing of Confirmation Statement dated 2017-07-03
dot icon02/11/2022
Resolutions
dot icon21/10/2022
Satisfaction of charge 044769500003 in full
dot icon21/10/2022
Satisfaction of charge 044769500005 in full
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/09/2021
Cessation of Steven Michael Warne as a person with significant control on 2021-09-15
dot icon16/09/2021
Cessation of Lee Thomas Bradshaw as a person with significant control on 2021-09-15
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/03/2021
Satisfaction of charge 044769500004 in full
dot icon02/03/2021
Registration of charge 044769500006, created on 2021-02-26
dot icon01/03/2021
Registration of charge 044769500005, created on 2021-02-26
dot icon24/02/2021
Notification of Blue I Group Limited as a person with significant control on 2021-02-24
dot icon24/02/2021
Cessation of Enterprise Ventures Growth Fund as a person with significant control on 2021-02-24
dot icon24/02/2021
Satisfaction of charge 2 in full
dot icon09/02/2021
Change of details for Mr Steven Michael Warne as a person with significant control on 2021-02-09
dot icon09/02/2021
Change of details for Mr Lee Thomas Bradshaw as a person with significant control on 2021-02-09
dot icon09/02/2021
Notification of Enterprise Ventures Growth Fund as a person with significant control on 2016-05-25
dot icon16/10/2020
Registration of charge 044769500004, created on 2020-10-13
dot icon16/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/08/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-07-03 with updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/08/2016
03/07/16 Statement of Capital gbp 1950
dot icon06/06/2016
Resolutions
dot icon27/05/2016
Registration of charge 044769500003, created on 2016-05-25
dot icon25/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/02/2016
Termination of appointment of Ian Riley as a secretary on 2016-01-22
dot icon22/02/2016
Termination of appointment of Ian Riley as a director on 2016-01-22
dot icon12/02/2016
Cancellation of shares. Statement of capital on 2016-01-22
dot icon09/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/05/2015
Cancellation of shares. Statement of capital on 2015-02-20
dot icon05/05/2015
Purchase of own shares.
dot icon27/04/2015
Change of share class name or designation
dot icon11/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/02/2014
Statement of capital following an allotment of shares on 2012-10-01
dot icon07/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-03
dot icon01/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon31/07/2013
Director's details changed for Ian Riley on 2013-05-31
dot icon09/07/2013
Secretary's details changed for Ian Riley on 2013-06-30
dot icon09/07/2013
Director's details changed for Stephen Michael Warne on 2013-06-30
dot icon09/07/2013
Director's details changed for Ian Riley on 2013-06-30
dot icon09/07/2013
Director's details changed for Lee Thomas Bradshaw on 2013-06-30
dot icon21/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/07/2009
Return made up to 03/07/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/07/2008
Return made up to 03/07/08; full list of members
dot icon11/07/2008
Capitals not rolled up
dot icon11/06/2008
Resolutions
dot icon10/06/2008
Resolutions
dot icon16/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon27/07/2007
Director's particulars changed
dot icon09/07/2007
Return made up to 03/07/07; full list of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/07/2006
Return made up to 03/07/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/03/2006
Director's particulars changed
dot icon18/07/2005
Return made up to 03/07/05; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon31/03/2005
Registered office changed on 31/03/05 from: unit 2 vantage point, howley park road east, morley leeds, west yorkshire LS27 0SU
dot icon14/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Nc inc already adjusted 20/07/04
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon13/10/2004
Particulars of mortgage/charge
dot icon25/08/2004
Return made up to 03/07/04; full list of members
dot icon08/04/2004
Return made up to 03/07/03; full list of members; amend
dot icon25/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon11/08/2003
Return made up to 03/07/03; full list of members
dot icon04/02/2003
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon24/12/2002
Registered office changed on 24/12/02 from: york house, cottingley business park, bradford, west yorkshire BD16 1PF
dot icon01/11/2002
Director resigned
dot icon25/10/2002
Ad 24/09/02--------- £ si 2999@1=2999 £ ic 1/3000
dot icon25/10/2002
Secretary resigned
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New secretary appointed
dot icon25/10/2002
Resolutions
dot icon25/10/2002
£ nc 1000/3000 27/08/02
dot icon25/10/2002
New director appointed
dot icon03/09/2002
Particulars of mortgage/charge
dot icon03/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warne, Stephen Michael
Director
24/09/2002 - Present
10
Bradshaw, Lee Thomas
Director
24/09/2002 - Present
13
Sweeney, Martin Nicholas
Secretary
03/07/2002 - 24/09/2002
12
FIELDBORNE LIMITED
Corporate Director
03/07/2002 - 27/08/2002
12
Riley, Ian
Secretary
24/09/2002 - 22/01/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLUE I EVENT TECHNOLOGY LIMITED

BLUE I EVENT TECHNOLOGY LIMITED is an(a) Active company incorporated on 03/07/2002 with the registered office located at Unit 8, Whitehall Cross, Whitehall Road, Leeds, West Yorkshire LS12 5XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE I EVENT TECHNOLOGY LIMITED?

toggle

BLUE I EVENT TECHNOLOGY LIMITED is currently Active. It was registered on 03/07/2002 .

Where is BLUE I EVENT TECHNOLOGY LIMITED located?

toggle

BLUE I EVENT TECHNOLOGY LIMITED is registered at Unit 8, Whitehall Cross, Whitehall Road, Leeds, West Yorkshire LS12 5XE.

What does BLUE I EVENT TECHNOLOGY LIMITED do?

toggle

BLUE I EVENT TECHNOLOGY LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BLUE I EVENT TECHNOLOGY LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-06-28 with no updates.