CODE BLUE GROUP LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

17/10/2317 October 2023 Director's details changed for Neil Wheeler on 2023-01-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Neil Wheeler on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Neil Wheeler as a person with significant control on 2023-01-17

View Document

17/10/2317 October 2023 Change of details for Mr Neil Wheeler as a person with significant control on 2023-10-17

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/11/2123 November 2021 Registered office address changed from 2 Spring Bank New North Road Huddersfield West Yorkshire HD1 5NB England to 10 Cartwright Court Dyson Wood Way Bradley Business Park Huddersfield West Yorkshire HD2 1GN on 2021-11-23

View Document

26/10/2126 October 2021 Registration of charge 046601080001, created on 2021-10-26

View Document

18/10/2118 October 2021 Cessation of Tony Rodger Kenny as a person with significant control on 2021-09-02

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 17 OLD LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 1SG

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR TONY RODGER KENNY / 23/03/2018

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR TONY KENNY

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WHEELER / 23/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / NEIL WHEELER / 23/03/2018

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY TONY KENNY

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR RODGER KENNY

View Document

05/03/155 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 DISS40 (DISS40(SOAD))

View Document

21/07/1421 July 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR TONY RODGER KENNY

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR RODGER MICHAEL KENNY

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR TONY KENNY

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR RODGER KENNY

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TONY RODGER KENNY / 09/02/2012

View Document

02/03/122 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WHEELER / 09/02/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR RODGER KENNY

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR TONY RODGER KENNY

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/03/1017 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WHEELER / 01/10/2009

View Document

19/08/0919 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/08/0910 August 2009 PREVEXT FROM 31/01/2009 TO 31/05/2009

View Document

26/06/0926 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0924 June 2009 COMPANY NAME CHANGED CODEBLUE MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 25/06/09

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR TONY KENNY

View Document

19/02/0919 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/03/0831 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM HAMMONDS YARD 46-48 KING STREET HUDDERSFIELD WEST YORKSHIRE HD1 2QT

View Document

31/03/0831 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 £ IC 1250/750 05/11/04 £ SR 500@1=500

View Document

04/01/054 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/01/054 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/07/0421 July 2004 £ NC 1000/10000 11/03/

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD WEST YORKSHIRE HD1 1RL

View Document

21/07/0421 July 2004 NC INC ALREADY ADJUSTED 11/03/04

View Document

02/07/042 July 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 £ IC 1000/750 01/07/03 £ SR 250@1=250

View Document

05/08/035 August 2003 S366A DISP HOLDING AGM 10/07/03

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 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