BLUE BRIDGES CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES DICKINSON / 15/09/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

21/09/1721 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ZOE FRANCES MYERS-DICKINSON / 15/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE FRANCES MYERS-DICKINSON / 15/09/2017

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/09/1326 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM DICKINSON

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/09/1217 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 16 September 2011 with full list of shareholders

View Document

12/04/1212 April 2012 DISS REQUEST WITHDRAWN

View Document

19/08/1119 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1123 June 2011 APPLICATION FOR STRIKING-OFF

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/11/101 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE FRANCES MYERS-DICKINSON / 01/01/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ZOE FRANCES MYERS-DICKINSON / 01/01/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES DICKINSON / 01/01/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JAMES DICKINSON / 01/01/2010

View Document

07/11/097 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/11/091 November 2009 REGISTERED OFFICE CHANGED ON 01/11/2009 FROM 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/10/0919 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

08/01/098 January 2009 DIRECTOR AND SECRETARY APPOINTED ZOE FRANCES MYERS-DICKINSON

View Document

08/01/098 January 2009 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

16/09/0816 September 2008 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