3 BLUE DOTS TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Andrew Armitage on 2025-01-21

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

22/03/2422 March 2024 Registered office address changed from Liaison Court Vincent Road Worcester WR5 1BW England to Estate House Evesham Street Redditch Worcestershire B97 4HP on 2024-03-22

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

13/10/1913 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

13/10/1913 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/10/1913 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

13/10/1913 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

03/10/183 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

03/11/173 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

03/11/173 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

16/10/1716 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

16/10/1716 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PIETERSE

View Document

21/11/1621 November 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

04/07/164 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

04/07/164 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

15/06/1615 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

15/06/1615 June 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

08/03/168 March 2016 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY EXCEED COSEC SERVICES LIMITED

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN SURREY TW20 0DF

View Document

20/08/1520 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

10/11/1410 November 2014 30/09/14 STATEMENT OF CAPITAL GBP 121000

View Document

21/10/1421 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 120901

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ANDREW ARMITAGE

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MORGAN

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR BRUCE JOHN THEW

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/06/133 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 2001

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/08/129 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS PAUL PIETERSE / 01/04/2012

View Document

27/03/1227 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 24/06/11 STATEMENT OF CAPITAL GBP 1500

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR PAUL MORGAN

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/08/0920 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS PIETERSE / 02/01/2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 COMPANY NAME CHANGED LOCUM-DOC LTD CERTIFICATE ISSUED ON 18/06/08

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 01/04/2008

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 33-35 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED MERCO MANAGEMENT SERVICES LIMITE D CERTIFICATE ISSUED ON 14/12/05

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

29/09/0429 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 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