BLUE ESKIMO SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-12 with updates |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-12 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-10-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-12 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/07/192 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/07/182 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RYLAND JONES |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANTHONY BATE |
03/01/183 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
18/12/1718 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/04/1619 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/03/1519 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/03/147 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/01/1324 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/01/123 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RYLAND JONES / 03/01/2012 |
03/01/123 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/01/1125 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS RYLAND JONES / 25/01/2011 |
25/01/1125 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RYLAND JONES / 25/01/2011 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/02/1011 February 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RYLAND JONES / 11/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY BATE / 11/02/2010 |
06/11/096 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/01/0811 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/02/0710 February 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: STIRLING HOUSE 158 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 2JL |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/06/0615 June 2006 | DIRECTOR RESIGNED |
09/03/069 March 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | £ IC 16000/12000 07/03/05 £ SR 4000@1=4000 |
07/12/057 December 2005 | £ NC 50000/46000 07/03/05 |
07/12/057 December 2005 | NC DEC ALREADY ADJUSTED 07/03/05 |
18/11/0518 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/11/052 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/11/052 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/10/0525 October 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/01/054 January 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | NEW SECRETARY APPOINTED |
03/12/043 December 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/11/0425 November 2004 | REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 21 BARNS CROFT WAY DROITWICH WORCESTERSHIRE WR9 0BA |
18/11/0418 November 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
05/08/045 August 2004 | NEW DIRECTOR APPOINTED |
12/07/0412 July 2004 | NEW DIRECTOR APPOINTED |
23/06/0423 June 2004 | NEW SECRETARY APPOINTED |
20/04/0420 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/042 April 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/10/0323 October 2003 | NC INC ALREADY ADJUSTED 04/09/03 |
23/10/0323 October 2003 | £ NC 10000/50000 21/07/ |
20/10/0320 October 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03 |
19/07/0319 July 2003 | NEW DIRECTOR APPOINTED |
24/06/0324 June 2003 | REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 15-20 ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT |
01/04/031 April 2003 | NEW SECRETARY APPOINTED |
01/04/031 April 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/01/0314 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
09/01/039 January 2003 | SECRETARY RESIGNED |
09/01/039 January 2003 | DIRECTOR RESIGNED |
03/01/033 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLUE ESKIMO SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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