BLU WIRELESS TECHNOLOGY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Appointment of Mr Adrian Paul Moores as a director on 2025-04-23

View Document

03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Appointment of Mr Anthony James Murray as a director on 2025-04-03

View Document

03/04/253 April 2025 Memorandum and Articles of Association

View Document

28/03/2528 March 2025 Registration of charge 068559290006, created on 2025-03-21

View Document

27/03/2527 March 2025 Termination of appointment of Alan Edward Jones as a director on 2025-03-24

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-21

View Document

15/11/2415 November 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

15/11/2415 November 2024 Statement of capital following an allotment of shares on 2024-11-12

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/08/242 August 2024 Termination of appointment of Timothy Fletcher De Vere Green as a director on 2024-07-09

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

18/06/2418 June 2024 Appointment of Mr Adrian Ivery Field as a director on 2024-06-17

View Document

18/06/2418 June 2024 Appointment of Mr Parminder Singh as a director on 2024-06-17

View Document

18/06/2418 June 2024 Appointment of Mr Anders Joakim Lauren as a director on 2024-06-17

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Memorandum and Articles of Association

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

12/06/2412 June 2024 Satisfaction of charge 068559290005 in full

View Document

12/06/2412 June 2024 Satisfaction of charge 068559290003 in full

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

30/10/2330 October 2023 Registration of charge 068559290005, created on 2023-10-24

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

27/09/2227 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-04-15

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-07-25

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-05-05

View Document

01/04/221 April 2022 Termination of appointment of Noel Francis Hurley as a director on 2022-03-31

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2021-11-07

View Document

27/01/2227 January 2022 Registration of charge 068559290004, created on 2022-01-26

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-09-20

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-11-19

View Document

16/12/2116 December 2021 Registered office address changed from 5th Floor 1 Temple Way Bristol BS2 0BY to One Castle Park Tower Hill Bristol BS2 0JA on 2021-12-16

View Document

21/07/2121 July 2021 Termination of appointment of Henry Benedict Nurser as a director on 2021-07-20

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM
THE ENGINE SHED STATION APPROACH
TEMPLE MEADS
BRISTOL
BS1 6QH

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

01/04/141 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 ADOPT ARTICLES 19/07/2013

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR GLENN COLLINSON

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
UNIVERSITY GATE EAST PARK ROW
BRISTOL
AVON
BS1 5UB

View Document

13/09/1313 September 2013 CURRSHO FROM 31/03/2014 TO 30/09/2013

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR TIMOTHY FLETCHER DE VERE GREEN

View Document

12/04/1312 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR HENRY BENEDICT NURSER

View Document

30/03/1130 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/10/106 October 2010 CLAUSE 5 MEMORANDUM REVOKED 08/07/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK MCCONNELL / 23/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY RAYMOND MCCONNELL

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MICHAEL CHARLES LAWRENCE DAWES

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MARK BARRETT

View Document

22/12/0922 December 2009 SECRETARY APPOINTED RAYMOND MARK MCCONNELL

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL WINSER

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID JAPP

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL WINSER

View Document

01/05/091 May 2009 Appointment Terminate, Director And Secretary Timothy William Holden Logged Form

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED DAVID HUMPHREY JAPP

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY APPOINTED PAUL ANTHONY WINSER

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: 15 WYMINGTON PARK RUSHDEN NORTHAMPTONSHIRE NN10 9JP UK

View Document

01/04/091 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0923 March 2009 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