BLUE APPLE SOFTWARE LIMITED

Company Documents

DateDescription
17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM
HIGHBANK 68 BRITTAINS LANE
SEVENOAKS
KENT
TN13 2JS

View Document

13/04/1713 April 2017 DECLARATION OF SOLVENCY

View Document

13/04/1713 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/04/1713 April 2017 SPECIAL RESOLUTION TO WIND UP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

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

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/01/1317 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROLAND HOLLINGSWORTH / 01/12/2011

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLIN DANIELA HOLLINGSWORTH / 01/12/2011

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM FLAT 16 CHEQUER COURT 3 CHEQUER STREET LONDON EC1Y 8PW ENGLAND

View Document

14/01/1114 January 2011 14/01/11 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MRS CAROLIN DANIELA HOLLINGSWORTH

View Document

12/01/1112 January 2011 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