BLUEFLOW LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

09/04/259 April 2025 Director's details changed for Mr Michael John Yardley on 2025-04-01

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

21/06/2121 June 2021 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-27

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM FRASER NOBLE BUILDING MESTON WALK ABERDEEN AB24 3UE UNITED KINGDOM

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK STEVENSON-ROBB

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN POOL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT RODGER

View Document

08/07/158 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 22/03/2011

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR FREDERICK GEORGE STEVENSON-ROBB

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOE STARKEY / 03/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

14/07/1414 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MICHAEL JOHN YARDLEY

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

10/09/0710 September 2007 RETURN MADE UP TO 16/06/07; CHANGE OF MEMBERS; AMEND

View Document

12/07/0712 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0614 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0530 March 2005 S-DIV 24/03/05

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED MM&S (3075) LIMITED CERTIFICATE ISSUED ON 24/02/05

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company