BLOOM BUSINESS SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

20/07/2520 July 2025 Director's details changed for Miss Georgina Louise Garside on 2025-07-20

View Document

20/07/2520 July 2025 Director's details changed for Mr Christopher James Waterhouse on 2025-07-20

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

27/10/1727 October 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/07/1515 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/08/1419 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WATERHOUSE / 12/07/2012

View Document

22/07/1322 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/07/1216 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 COMPANY NAME CHANGED BLOOM BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/05/12

View Document

01/05/121 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1213 February 2012 CHANGE OF NAME 03/02/2012

View Document

13/02/1213 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/08/1124 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WATERHOUSE / 11/07/2010

View Document

07/08/107 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA LOUISE GARSIDE / 11/07/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 10 WINTER NEB LUDDENDENFOOT HALIFAX HX2 6BP UNITED KINGDOM

View Document

30/09/0830 September 2008 CURRSHO FROM 31/07/2009 TO 31/01/2009

View Document

11/07/0811 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

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