BLUE STAR BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUE STAR BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05083649

Incorporation date

24/03/2004

Size

Small

Contacts

Registered address

Registered address

Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire RG21 4FFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2004)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon28/08/2025
Accounts for a small company made up to 2024-12-31
dot icon02/04/2025
Termination of appointment of Marcus Gregory as a director on 2025-04-02
dot icon13/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon16/10/2024
Satisfaction of charge 050836490002 in full
dot icon16/10/2024
Satisfaction of charge 050836490003 in full
dot icon09/07/2024
Accounts for a small company made up to 2023-12-31
dot icon08/07/2024
Termination of appointment of Mark Hayman as a director on 2024-07-01
dot icon11/04/2024
Appointment of Mr James Brian Andrew Smeed as a director on 2024-04-04
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon15/02/2023
Registered office address changed from Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ to Fourth Floor East, Matrix House Basing View Basingstoke Hampshire RG21 4FF on 2023-02-15
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon01/03/2022
Termination of appointment of Douglas Haddow Grant as a director on 2022-03-01
dot icon04/06/2021
Full accounts made up to 2020-12-31
dot icon06/04/2021
Director's details changed for Mr Marcus Gregory on 2019-08-28
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon21/08/2020
Director's details changed for Mr Douglas Haddow Grant on 2020-08-18
dot icon22/06/2020
Accounts for a small company made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon05/12/2019
Appointment of Mrs Lesley Anne Crossley as a secretary on 2019-11-28
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon11/06/2019
Appointment of Mr Haseeb Haq Qureshi as a director on 2019-06-01
dot icon16/05/2019
Notification of a person with significant control statement
dot icon16/05/2019
Cessation of Marcus Gregory as a person with significant control on 2019-04-15
dot icon16/05/2019
Appointment of Mr Douglas Haddow Grant as a director on 2019-04-15
dot icon16/05/2019
Appointment of Mr Denham Hervey Newall Eke as a director on 2019-04-15
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon09/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-01-10
dot icon01/06/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-01-10
dot icon13/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon28/02/2018
Satisfaction of charge 1 in full
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/07/2017
Termination of appointment of Duncan Jones as a secretary on 2017-04-10
dot icon07/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon03/09/2014
Registered office address changed from 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ England to Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ on 2014-09-03
dot icon03/09/2014
Registered office address changed from Unit 1 the Old Stables West Tisted Alresford Hampshire SO24 0HJ to Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ on 2014-09-03
dot icon02/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Registration of charge 050836490003
dot icon15/05/2014
Registration of charge 050836490002
dot icon24/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mark Hayman on 2014-01-01
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon17/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-24
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon15/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon21/03/2011
Memorandum and Articles of Association
dot icon21/03/2011
Resolutions
dot icon21/03/2011
Resolutions
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Registered office address changed from , the Paddock, Drayton Farm, East Meon, Petersfield, Hampshire, GU32 1PN on 2010-05-07
dot icon06/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon06/05/2010
Director's details changed for Marcus Gregory on 2010-03-24
dot icon06/05/2010
Director's details changed for Mark Hayman on 2010-03-24
dot icon24/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 24/03/09; full list of members
dot icon24/03/2009
Certificate of change of name
dot icon05/08/2008
Ad 31/03/08\gbp si [email protected]=490\gbp ic 10/500\
dot icon05/08/2008
Nc inc already adjusted 31/03/08
dot icon05/08/2008
Resolutions
dot icon16/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Secretary appointed duncan jones
dot icon01/07/2008
Appointment terminated secretary marcus gregory
dot icon07/04/2008
Return made up to 24/03/08; full list of members
dot icon11/09/2007
Registered office changed on 11/09/07 from: 8 park glen, park gate, southampton, hampshire, SO31 6BZ
dot icon27/04/2007
Return made up to 24/03/07; full list of members
dot icon27/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
New director appointed
dot icon25/04/2007
Return made up to 24/03/06; full list of members
dot icon24/04/2007
Registered office changed on 24/04/07 from: 11 buttercup way, locks heath, southampton, hampshire, SO31 6DG
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon29/04/2005
Return made up to 24/03/05; full list of members
dot icon29/04/2005
Director resigned
dot icon29/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon24/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Marcus
Director
24/04/2007 - 02/04/2025
10
Eke, Denham Hervey Newall
Director
15/04/2019 - Present
43
Green, Kevin John
Director
24/03/2004 - 31/03/2005
4
Grant, Douglas Haddow
Director
15/04/2019 - 01/03/2022
18
Smeed, James Brian Andrew
Director
04/04/2024 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE STAR BUSINESS SOLUTIONS LIMITED

BLUE STAR BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 24/03/2004 with the registered office located at Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire RG21 4FF. There are currently 4 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 STAR BUSINESS SOLUTIONS LIMITED?

toggle

BLUE STAR BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 24/03/2004 .

Where is BLUE STAR BUSINESS SOLUTIONS LIMITED located?

toggle

BLUE STAR BUSINESS SOLUTIONS LIMITED is registered at Fourth Floor East, Matrix House, Basing View, Basingstoke, Hampshire RG21 4FF.

What does BLUE STAR BUSINESS SOLUTIONS LIMITED do?

toggle

BLUE STAR BUSINESS SOLUTIONS LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BLUE STAR BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.