BLUE LEVEL HOSTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/08/198 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/06/1828 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/07/1425 July 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/09/1313 September 2013 | REGISTERED OFFICE CHANGED ON 13/09/2013 FROM HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ |
08/05/138 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHER LOUISE MARCUS / 15/05/2012 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID MARCUS / 15/05/2012 |
15/05/1215 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
15/05/1215 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHER LOUISE MARCUS / 15/05/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHER LOUISE MARCUS / 12/08/2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MARCUS / 12/08/2010 |
12/08/1012 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHER LOUISE MARCUS / 12/08/2010 |
05/05/105 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/06/0818 June 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
07/05/087 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/05/0718 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/05/063 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