BLUSOURCE PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLUSOURCE PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06683487

Incorporation date

28/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3a The Hub, 40 Friar Lane, Nottingham NG1 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2008)
dot icon23/03/2026
Micro company accounts made up to 2025-12-31
dot icon19/11/2025
Satisfaction of charge 1 in full
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon01/05/2025
Micro company accounts made up to 2024-12-31
dot icon15/10/2024
Director's details changed for Mr Daniel Peter Rogers on 2024-10-14
dot icon15/10/2024
Director's details changed for Mr Bjorn Arleigh Jones on 2024-10-14
dot icon14/10/2024
Change of details for Mr Bjorn Arleigh Jones as a person with significant control on 2024-10-14
dot icon14/10/2024
Change of details for Mr Daniel Peter Rogers as a person with significant control on 2024-10-14
dot icon14/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon08/06/2022
Micro company accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Registered office address changed from 84 C/O Fraser Brown Solicitors Friar Lane Nottingham NG1 6ED England to Suite 3a the Hub 40 Friar Lane Nottingham NG1 6DQ on 2021-02-12
dot icon12/02/2021
Notification of Daniel Peter Rogers as a person with significant control on 2021-02-08
dot icon12/02/2021
Notification of Gregory Richman Emmerson as a person with significant control on 2021-02-08
dot icon12/02/2021
Notification of Bjorn Arleigh Jones as a person with significant control on 2021-02-08
dot icon12/02/2021
Cessation of Andrew Springhall as a person with significant control on 2021-02-08
dot icon12/02/2021
Appointment of Mr Gregory Richman Emmerson as a director on 2021-02-08
dot icon12/02/2021
Appointment of Mr Daniel Peter Rogers as a director on 2021-02-08
dot icon12/02/2021
Appointment of Mr Bjorn Arleigh Jones as a director on 2021-02-08
dot icon12/02/2021
Termination of appointment of Andrew Springhall as a director on 2021-02-08
dot icon11/01/2021
Confirmation statement made on 2020-10-20 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Registered office address changed from 13 Clarendon Street Nottingham Nottinghamshire NG1 5LN to 84 C/O Fraser Brown Solicitors Friar Lane Nottingham NG1 6ED on 2017-06-20
dot icon03/01/2017
Confirmation statement made on 2016-10-20 with updates
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon03/12/2014
Termination of appointment of St Peters House Limited as a secretary on 2011-09-01
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2012
Miscellaneous
dot icon17/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon09/11/2010
Registered office address changed from 13 Clarendon Street Nottingham Nottinghamshire NG1 5HR on 2010-11-09
dot icon22/10/2010
Registered office address changed from 13 Clarendon Chambers Clarendon Street Nottingham Nottinghamshire NG1 5LN on 2010-10-22
dot icon06/08/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon25/05/2010
Accounts for a small company made up to 2009-08-31
dot icon16/11/2009
Resolutions
dot icon16/11/2009
Particulars of variation of rights attached to shares
dot icon16/11/2009
Change of share class name or designation
dot icon12/10/2009
Registered office address changed from Park House Friar Lane Nottingham NG1 6DN on 2009-10-12
dot icon09/09/2009
Return made up to 28/08/09; full list of members
dot icon11/03/2009
Appointment terminated director graeme dixon
dot icon21/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2008
Director appointed graeme dixon
dot icon03/10/2008
Ad 29/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon03/10/2008
Resolutions
dot icon23/09/2008
Certificate of change of name
dot icon28/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.28K
-
0.00
-
-
2022
4
4.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Bjorn Arleigh
Director
08/02/2021 - Present
3
Emmerson, Gregory Richman
Director
08/02/2021 - Present
4
Rogers, Daniel Peter
Director
08/02/2021 - Present
1

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+
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 BLUSOURCE PROFESSIONAL SERVICES LIMITED

BLUSOURCE PROFESSIONAL SERVICES LIMITED is an(a) Active company incorporated on 28/08/2008 with the registered office located at Suite 3a The Hub, 40 Friar Lane, Nottingham NG1 6DQ. There are currently 3 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 BLUSOURCE PROFESSIONAL SERVICES LIMITED?

toggle

BLUSOURCE PROFESSIONAL SERVICES LIMITED is currently Active. It was registered on 28/08/2008 .

Where is BLUSOURCE PROFESSIONAL SERVICES LIMITED located?

toggle

BLUSOURCE PROFESSIONAL SERVICES LIMITED is registered at Suite 3a The Hub, 40 Friar Lane, Nottingham NG1 6DQ.

What does BLUSOURCE PROFESSIONAL SERVICES LIMITED do?

toggle

BLUSOURCE PROFESSIONAL SERVICES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BLUSOURCE PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-12-31.