BLUE HORIZON DIGITAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
02/01/252 January 2025 | Current accounting period shortened from 2025-05-31 to 2025-03-31 |
28/09/2428 September 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/05/2419 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
28/10/2328 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
18/02/2318 February 2023 | Registered office address changed from 29 st. Augustines Parade Bristol BS1 4UL England to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 2023-02-18 |
18/10/2218 October 2022 | Director's details changed for Mrs Sarah Elizabeth Edmonds on 2022-10-18 |
18/10/2218 October 2022 | Director's details changed for Mr David Robert Edmonds on 2022-10-18 |
18/10/2218 October 2022 | Secretary's details changed for Sarah Elizabeth Edmonds on 2022-10-18 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/05/2221 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
25/09/2125 September 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/08/202 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
19/08/1819 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 6 WEST PARK CLIFTON BRISTOL AVON BS8 2LT |
13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
14/11/1614 November 2016 | COMPANY NAME CHANGED BLUE HORIZON WEB DESIGN LIMITED CERTIFICATE ISSUED ON 14/11/16 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
28/04/1528 April 2015 | DIRECTOR APPOINTED MRS SARAH ELIZABETH EDMONDS |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/05/1426 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
15/06/1315 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
02/06/122 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
26/01/1226 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
30/05/1130 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
21/08/1021 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT EDMONDS / 01/10/2009 |
07/06/107 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
21/08/0921 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
06/06/096 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
21/05/0821 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
31/05/0731 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/05/0731 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | SECRETARY'S PARTICULARS CHANGED |
31/05/0731 May 2007 | SECRETARY'S PARTICULARS CHANGED |
31/05/0731 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/05/0618 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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