BLUEVISION PROJECTS LTD

Register to unlock more data on OkredoRegister

BLUEVISION PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05174924

Incorporation date

09/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

46 Main Street, Mexborough S64 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2004)
dot icon21/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon05/03/2026
Termination of appointment of Sara Singleton-Hill as a secretary on 2025-01-15
dot icon03/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon22/04/2025
Cessation of Sara Singleton-Hill as a person with significant control on 2025-01-22
dot icon22/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon25/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon11/04/2024
Statement of capital following an allotment of shares on 2023-07-01
dot icon14/02/2024
Registered office address changed from 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ England to 46 Main Street Mexborough S64 9DU on 2024-02-14
dot icon27/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon24/04/2023
Micro company accounts made up to 2022-07-31
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon07/03/2022
Director's details changed for Mr Aron Chance George Singleton-Hill on 2022-03-07
dot icon07/03/2022
Secretary's details changed for Mrs Sara Singleton-Hill on 2022-03-07
dot icon07/03/2022
Registered office address changed from Second Floor, Rowan Suite, 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ on 2022-03-07
dot icon23/02/2022
Micro company accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon27/04/2020
Micro company accounts made up to 2019-07-31
dot icon29/10/2019
Secretary's details changed for Miss Sara Atkins on 2019-10-29
dot icon29/10/2019
Change of details for Ms Sara Atkins as a person with significant control on 2019-10-29
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon08/05/2019
Registered office address changed from 224 Pacific House Relay Point Tamworth B77 5PA England to Second Floor, Rowan Suite, 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2019-05-08
dot icon11/01/2019
Micro company accounts made up to 2018-07-31
dot icon01/10/2018
Secretary's details changed for Miss Sara Atkins on 2018-10-01
dot icon01/10/2018
Registered office address changed from 6 Edward Street Birmingham B1 2RX England to 224 Pacific House Relay Point Tamworth B77 5PA on 2018-10-01
dot icon12/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/12/2016
Registered office address changed from C/O Sjd (Birmingham) Limited Ground Floor 8 Emmanuel Court 10 Mill Street Sutton Coldfield West Midlands B72 1TJ to 6 Edward Street Birmingham B1 2RX on 2016-12-02
dot icon11/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon04/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon13/07/2012
Appointment of Miss Sara Atkins as a secretary
dot icon14/02/2012
Registered office address changed from C/O Aron Singleton-Hill 3 Willow Grange Haxey Doncaster South Yorkshire DN9 2GB England on 2012-02-14
dot icon13/02/2012
Director's details changed for Mr Aron Chance Singleton-Hill on 2012-02-13
dot icon07/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon16/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon16/08/2011
Director's details changed for Mr Aron Chance Singleton-Hill on 2009-10-01
dot icon27/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon21/02/2011
Director's details changed for Mr Aron Chance Singleton-Hill on 2010-12-08
dot icon21/02/2011
Registered office address changed from 150 Tythe Barn Lane Dickens Heath Solihull B90 1PF on 2011-02-21
dot icon16/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon15/07/2010
Director's details changed for Aron Chance Singleton-Hill on 2010-07-09
dot icon15/07/2010
Termination of appointment of Lisa Cutting as a secretary
dot icon28/06/2010
Certificate of change of name
dot icon28/06/2010
Change of name notice
dot icon30/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon05/08/2009
Return made up to 09/07/09; full list of members
dot icon27/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon07/08/2008
Return made up to 09/07/08; full list of members
dot icon21/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon31/07/2007
Return made up to 09/07/07; full list of members
dot icon30/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon28/09/2006
Return made up to 09/07/06; full list of members
dot icon09/09/2005
Return made up to 09/07/05; full list of members
dot icon09/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon27/01/2005
New secretary appointed
dot icon31/08/2004
Secretary resigned
dot icon09/07/2004
New director appointed
dot icon09/07/2004
Director resigned
dot icon09/07/2004
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 icon0 % *

* during past year

Cash in Bank

£276,487.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
841.70K
-
0.00
-
-
2022
2
735.07K
-
0.00
-
-
2023
2
290.03K
-
0.00
276.49K
-
2023
2
290.03K
-
0.00
276.49K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

290.03K £Descended-60.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

276.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singleton-Hill, Aron Chance George
Director
09/07/2004 - Present
8
Singleton-Hill, Sara
Secretary
31/07/2011 - 15/01/2025
-

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+
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 BLUEVISION PROJECTS LTD

BLUEVISION PROJECTS LTD is an(a) Active company incorporated on 09/07/2004 with the registered office located at 46 Main Street, Mexborough S64 9DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEVISION PROJECTS LTD?

toggle

BLUEVISION PROJECTS LTD is currently Active. It was registered on 09/07/2004 .

Where is BLUEVISION PROJECTS LTD located?

toggle

BLUEVISION PROJECTS LTD is registered at 46 Main Street, Mexborough S64 9DU.

What does BLUEVISION PROJECTS LTD do?

toggle

BLUEVISION PROJECTS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BLUEVISION PROJECTS LTD have?

toggle

BLUEVISION PROJECTS LTD had 2 employees in 2023.

What is the latest filing for BLUEVISION PROJECTS LTD?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-20 with no updates.