BINARY BLUE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

22/06/2422 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Change of details for Mr Richard Horsley as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Director's details changed for Mr Richard Horsley on 2024-01-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

12/02/2012 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 COMPANY NAME CHANGED HUBBLE IT LTD CERTIFICATE ISSUED ON 09/01/20

View Document

13/09/1913 September 2019 COMPANY NAME CHANGED BINARY BLUE LTD CERTIFICATE ISSUED ON 13/09/19

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HORSLEY / 16/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HORSLEY / 16/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MIDDLETON / 16/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HORSLEY / 16/08/2019

View Document

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

View Accounts

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 13 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON CV37 9NP ENGLAND

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW ENGLAND

View Document

23/08/1823 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 CESSATION OF JAMES ROBERT MIDDLETON AS A PSC

View Document

22/05/1822 May 2018 CESSATION OF RICHARD HORSLEY AS A PSC

View Document

07/09/177 September 2017 14/07/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD HORSLEY / 14/07/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT MIDDLETON / 14/07/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT MIDDLETON / 14/07/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD HORSLEY / 14/07/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT MIDDLETON / 14/07/2017

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HORSLEY

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MIDDLETON / 14/07/2017

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM BURRELL PARK STRATFORD ROAD NEWBOLD ON STOUR STRATFORD-UPON-AVON WARWICKSHIRE CV37 8TR UNITED KINGDOM

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HORSLEY / 14/07/2017

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT MIDDLETON

View Document

21/06/1721 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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