BLUE FLAME DIGITAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

09/01/259 January 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/02/211 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP EDWIN RYAN TAYLOR / 01/06/2018

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP EDWIN TAYLOR / 01/06/2018

View Document

26/07/1926 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP EDWIN TAYLOR / 26/07/2019

View Document

05/03/195 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM BASEPOINT BUSINESS CENTER JUBILEE CLOSE WEYMOUTH DORSET DT4 7BS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

07/02/187 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

22/12/1622 December 2016 30/11/16 TOTAL EXEMPTION FULL

View Document

17/12/1617 December 2016 COMPANY NAME CHANGED BLUE FLAME IT LIMITED CERTIFICATE ISSUED ON 17/12/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/10/1517 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

05/07/155 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/10/1417 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/10/1328 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/10/1328 October 2013 SAIL ADDRESS CHANGED FROM: C/O PHIL TAYLOR APARTMENT 1 23 BINCLEAVES ROAD WEYMOUTH DORSET DT4 8RS ENGLAND

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/10/1126 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/05/1129 May 2011 REGISTERED OFFICE CHANGED ON 29/05/2011 FROM BASEPOINT BUSINESS CENTER OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD UNITED KINGDOM

View Document

29/05/1129 May 2011 SAIL ADDRESS CHANGED FROM: C/O PHIL TAYLOR 607 DUNCAN HOUSE DOLPHIN SQUARE LONDON SW1V 3PP ENGLAND

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR TREVENA TAYLOR

View Document

09/11/109 November 2010 SAIL ADDRESS CHANGED FROM: 6 RUBEN HOUSE VICTORIA CIRCUS TEWKESBURY GLOUCESTERSHIRE GL20 5GD ENGLAND

View Document

09/11/109 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP EDWIN TAYLOR / 24/06/2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP EDWIN TAYLOR / 24/06/2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP EDWIN TAYLOR / 24/06/2010

View Document

09/11/109 November 2010 TERMINATE DIR APPOINTMENT

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 6 RUBEN HOUSE VICTORIA CIRCUS TEWKESBURY GLOUCESTERSHIRE GL20 5GD

View Document

12/11/0912 November 2009 PREVSHO FROM 31/01/2009 TO 30/11/2008

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/11/0911 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TREVENA LUCSAINA TAYLOR / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP EDWIN TAYLOR / 10/11/2009

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

22/09/0922 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP TAYLOR / 14/08/2009

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0922 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP TAYLOR / 14/08/2009

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 15 WHEAL ROAD TEWKESBURY GLOUCESTERSHIRE GL20 8UH UNITED KINGDOM

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MRS TREVENA TAYLOR

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM BASEPOINT BUSINESS CENTER OAKFIELD CLOSE TEWKESBURY BUS PK, TEWKESBURY GLOUCESTERSHIRE GL20 8SD

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR TREVENA TAYLOR

View Document

01/08/081 August 2008 PREVEXT FROM 31/10/2007 TO 31/01/2008

View Document

26/10/0726 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: THE OLD CHAPEL, LA CHEVRE RUE GROUVILLE JERSEY JE3 9GG

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: WILLOW BARN, BREDON ROAD TEWKESBURY GLOUCESTERSHIRE GL20 7EB

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOS GL20 8SD

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: UNIT 7 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 51 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 134 BIDDULPH WAY LEDBURY HR8 2XL

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/02/055 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 REGISTERED OFFICE CHANGED ON 31/12/03 FROM: SUITE 205 WELLINGTON BUILDING 28-32 WELLINGTON ROAD ST JOHN'S WOOD LONDON NW8 9SP

View Document

08/12/038 December 2003 COMPANY NAME CHANGED TALC LIMITED CERTIFICATE ISSUED ON 08/12/03

View Document

17/10/0317 October 2003 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