BLUE LEAF PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-02-29

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

22/11/2422 November 2024 Previous accounting period shortened from 2024-02-26 to 2024-02-25

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

16/04/2416 April 2024 Change of details for Mr Edward Palmer Bizzey as a person with significant control on 2023-10-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

27/11/2327 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

04/03/224 March 2022 Change of details for Mr Edward Palmer Bizzey as a person with significant control on 2020-08-01

View Document

04/03/224 March 2022 Director's details changed for Mr Edward Palmer Bizzey on 2020-08-01

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/02/2021 February 2020 CESSATION OF TIMOTHY PALMER BIZZEY AS A PSC

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD PALMER BIZZEY / 21/01/2019

View Document

01/03/191 March 2019 CESSATION OF DUNCAN MCMILLAN AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 200

View Document

11/01/1911 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1911 January 2019 05/12/18 STATEMENT OF CAPITAL GBP 170

View Document

11/01/1911 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BIZZEY

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN MCMILLAN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 28/02/17 STATEMENT OF CAPITAL GBP 200

View Document

08/11/178 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/173 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 18/05/16 STATEMENT OF CAPITAL GBP 100

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PALMER BIZZEY / 27/11/2016

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RF ENGLAND

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM KIMBALL SMITH LIMITED UNIT 28, BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM KINGS WORTHY HOUSE LONDON ROAD KINGS WORTHY WINCHESTER HAMPSHIRE SO23 7QA ENGLAND

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR TIMOTHY PALMER BIZZEY

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 3AP UNITED KINGDOM

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY JUPE

View Document

24/02/1624 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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