BLUE I EVENT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

16/05/2516 May 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

24/05/2424 May 2024 Accounts for a small company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-08-31

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Memorandum and Articles of Association

View Document

30/12/2230 December 2022 Change of share class name or designation

View Document

30/12/2230 December 2022 Change of share class name or designation

View Document

30/12/2230 December 2022 Change of share class name or designation

View Document

21/12/2221 December 2022 Registration of charge 044769500008, created on 2022-12-16

View Document

20/12/2220 December 2022 Registration of charge 044769500007, created on 2022-12-16

View Document

16/12/2216 December 2022 Purchase of own shares.

View Document

14/12/2214 December 2022 Second filing of Confirmation Statement dated 2017-07-03

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

21/10/2221 October 2022 Satisfaction of charge 044769500005 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 044769500003 in full

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

02/03/202 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

16/02/1816 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 Confirmation statement made on 2017-07-03 with updates

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/08/1612 August 2016 03/07/16 Statement of Capital gbp 1950

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

06/06/166 June 2016 ADOPT ARTICLES 25/05/2016

View Document

27/05/1627 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044769500003

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY IAN RILEY

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN RILEY

View Document

12/02/1612 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 1950

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/07/159 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/05/155 May 2015 20/02/15 STATEMENT OF CAPITAL GBP 2850

View Document

05/05/155 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1411 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/02/1412 February 2014 01/10/12 STATEMENT OF CAPITAL GBP 3000

View Document

07/02/147 February 2014 SECOND FILING WITH MUD 03/07/13 FOR FORM AR01

View Document

01/08/131 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RILEY / 31/05/2013

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN RILEY / 30/06/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WARNE / 30/06/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMAS BRADSHAW / 30/06/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RILEY / 30/06/2013

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/07/1121 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/08/102 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 CAPITALS NOT ROLLED UP

View Document

11/06/0811 June 2008 ADOPT ARTICLES 28/02/2008

View Document

10/06/0810 June 2008 ADOPT ARTICLES 28/02/2008

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: UNIT 2 VANTAGE POINT, HOWLEY PARK ROAD EAST, MORLEY LEEDS, WEST YORKSHIRE LS27 0SU

View Document

14/12/0414 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/042 December 2004 £ NC 3000/4000 20/07/0

View Document

02/12/042 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/042 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/12/042 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/042 December 2004 NC INC ALREADY ADJUSTED 20/07/04

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS; AMEND

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: YORK HOUSE, COTTINGLEY BUSINESS PARK, BRADFORD, WEST YORKSHIRE BD16 1PF

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 £ NC 1000/3000 27/08/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NC INC ALREADY ADJUSTED 27/08/02

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 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