BLUE LEVEL HOSTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Registered office address changed from Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU England to Unit 1 the Ajm Centre Prospect Business Park Swanage BH19 1FE on 2024-11-06

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from St Mary's House 24 North Street Wareham Dorset BH20 4AG England to Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU on 2022-02-17

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Registered office address changed from Unit 1 Rempstone Barns Corfe Castle Wareham Dorset BH20 5JH to St Mary's House 24 North Street Wareham Dorset BH20 4AG on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/08/198 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/06/1828 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHER LOUISE MARCUS / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID MARCUS / 15/05/2012

View Document

15/05/1215 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CHER LOUISE MARCUS / 15/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHER LOUISE MARCUS / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MARCUS / 12/08/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHER LOUISE MARCUS / 12/08/2010

View Document

05/05/105 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 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