BLUESTAR INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BLUESTAR INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03480123

Incorporation date

12/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YYCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1997)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/05/2023
Change of details for Mrs Lucy Piper as a person with significant control on 2023-04-06
dot icon31/05/2023
Notification of David John Piper as a person with significant control on 2023-04-06
dot icon31/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon19/01/2023
Change of details for Mrs Lucy Piper as a person with significant control on 2023-01-19
dot icon19/01/2023
Director's details changed for Mrs Lucy Piper on 2023-01-19
dot icon19/01/2023
Director's details changed for Mr David John Piper on 2023-01-19
dot icon19/01/2023
Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2023-01-20
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Appointment of Mr David John Piper as a director on 2022-09-30
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon28/03/2022
Change of details for Mrs Lucy Piper as a person with significant control on 2022-03-07
dot icon28/03/2022
Director's details changed for Mrs Lucy Piper on 2022-03-07
dot icon21/03/2022
Termination of appointment of David John Piper as a director on 2021-09-30
dot icon21/03/2022
Change of details for Mrs Lucy Piper as a person with significant control on 2021-09-30
dot icon21/03/2022
Cessation of David John Piper as a person with significant control on 2021-09-30
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon08/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Director's details changed for Mrs Lucy Piper on 2016-03-10
dot icon10/03/2016
Director's details changed for Mr David John Piper on 2016-03-10
dot icon10/03/2016
Registered office address changed from Graitney House Crawley Ridge Camberley Surrey GU15 2AJ to 92 Park Street Camberley Surrey GU15 3NY on 2016-03-10
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon24/07/2013
Cancellation of shares. Statement of capital on 2013-07-24
dot icon24/07/2013
Purchase of own shares.
dot icon18/06/2013
Resolutions
dot icon17/06/2013
Resolutions
dot icon05/06/2013
Appointment of Mrs Lucy Piper as a director
dot icon05/06/2013
Appointment of Mrs Lucy Piper as a director
dot icon05/06/2013
Termination of appointment of Steven Clarke as a director
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon10/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/06/2011
Termination of appointment of Adam Hayes as a secretary
dot icon10/06/2011
Termination of appointment of Adh Management Services Ltd as a director
dot icon26/04/2011
Registered office address changed from Paddock House London Road Windlesham Surrey GU20 6PJ United Kingdom on 2011-04-26
dot icon12/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2010
Director's details changed for Mr Steven Clarke on 2009-11-17
dot icon26/08/2010
Director's details changed for Mr David John Piper on 2009-12-01
dot icon26/08/2010
Director's details changed for Mr Steven Clarke on 2009-11-17
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon09/01/2010
Registered office address changed from 2 Venture House Arlington Square Bracknell Berkshire RG12 1WA England on 2010-01-09
dot icon09/01/2010
Director's details changed for David John Piper on 2009-10-01
dot icon09/01/2010
Director's details changed for Mr Steven Clarke on 2009-10-01
dot icon09/01/2010
Appointment of Adh Management Services Ltd as a director
dot icon09/01/2010
Termination of appointment of Adam Hayes as a director
dot icon16/06/2009
Registered office changed on 16/06/2009 from 31 vernon street london W14 0RN england
dot icon04/02/2009
Certificate of change of name
dot icon05/01/2009
Return made up to 12/12/08; full list of members
dot icon21/10/2008
Full accounts made up to 2008-03-31
dot icon20/06/2008
Secretary appointed mr adam denis hayes
dot icon20/06/2008
Appointment terminated secretary michael slater
dot icon20/06/2008
Registered office changed on 20/06/2008 from 116 gloucester place london W1U 6HZ
dot icon17/12/2007
Return made up to 12/12/07; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon01/10/2007
Full accounts made up to 2007-03-31
dot icon22/12/2006
Return made up to 12/12/06; full list of members
dot icon14/11/2006
Particulars of mortgage/charge
dot icon18/10/2006
Full accounts made up to 2006-03-31
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon02/02/2006
Return made up to 12/12/05; full list of members
dot icon21/07/2005
Certificate of change of name
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon22/04/2005
Registered office changed on 22/04/05 from: 72 london road st albans hertfordshire AL1 1NS
dot icon22/04/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon22/04/2005
New secretary appointed
dot icon12/04/2005
Auditor's resignation
dot icon12/04/2005
Secretary resigned
dot icon12/04/2005
Resolutions
dot icon24/03/2005
Full accounts made up to 2004-06-30
dot icon11/02/2005
Return made up to 12/12/04; full list of members
dot icon08/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon08/01/2004
Return made up to 12/12/03; full list of members
dot icon03/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon05/06/2003
New secretary appointed
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon27/05/2003
Secretary resigned
dot icon08/03/2003
Secretary's particulars changed;director's particulars changed
dot icon01/03/2003
Secretary resigned
dot icon01/03/2003
New secretary appointed
dot icon04/02/2003
Miscellaneous
dot icon04/02/2003
Return made up to 12/12/02; full list of members
dot icon06/01/2003
Miscellaneous
dot icon04/11/2002
New director appointed
dot icon03/05/2002
Resolutions
dot icon22/03/2002
Ad 22/10/01--------- £ si 900@1
dot icon19/03/2002
Return made up to 12/12/01; full list of members
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
New secretary appointed;new director appointed
dot icon11/09/2001
Certificate of change of name
dot icon23/08/2001
Total exemption small company accounts made up to 2001-06-30
dot icon09/08/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon23/01/2001
Return made up to 12/12/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Return made up to 12/12/99; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
Return made up to 12/12/98; full list of members
dot icon27/01/1998
Ad 12/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon06/01/1998
Registered office changed on 06/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
Director resigned
dot icon12/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+259.95 % *

* during past year

Cash in Bank

£27,223.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.49K
-
0.00
4.50K
-
2022
2
11.03K
-
0.00
7.56K
-
2023
2
39.56K
-
0.00
27.22K
-
2023
2
39.56K
-
0.00
27.22K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

39.56K £Ascended258.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.22K £Ascended259.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lucy Caroline Piper
Director
28/05/2013 - Present
1
ADH MANAGEMENT SERVICES LTD
Corporate Director
01/10/2009 - 31/05/2011
1
Piper, David John
Director
30/09/2022 - Present
11
Shreeves, Geoffrey William Peter
Director
12/12/1997 - 17/03/2003
2

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUESTAR INTERNATIONAL LIMITED

BLUESTAR INTERNATIONAL LIMITED is an(a) Active company incorporated on 12/12/1997 with the registered office located at 1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTAR INTERNATIONAL LIMITED?

toggle

BLUESTAR INTERNATIONAL LIMITED is currently Active. It was registered on 12/12/1997 .

Where is BLUESTAR INTERNATIONAL LIMITED located?

toggle

BLUESTAR INTERNATIONAL LIMITED is registered at 1 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YY.

What does BLUESTAR INTERNATIONAL LIMITED do?

toggle

BLUESTAR INTERNATIONAL LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does BLUESTAR INTERNATIONAL LIMITED have?

toggle

BLUESTAR INTERNATIONAL LIMITED had 2 employees in 2023.

What is the latest filing for BLUESTAR INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.