BLUE PLANET NETWORKING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Registered office address changed from 81 London Road Coalville LE67 3JB England to Unit a5 Riverview Heaton Mersey Stockport SK4 3GN on 2025-11-12 |
| 12/11/2512 November 2025 New | Termination of appointment of Paul Brian Owen Crookes as a director on 2025-11-10 |
| 12/11/2512 November 2025 New | Cessation of Paul Brian Owen Crookes as a person with significant control on 2025-11-10 |
| 12/11/2512 November 2025 New | Notification of Innov8 Technology (Group) Limited as a person with significant control on 2025-11-10 |
| 12/11/2512 November 2025 New | Confirmation statement made on 2025-11-12 with updates |
| 12/11/2512 November 2025 New | Appointment of Mr Carl Steven Maher as a director on 2025-11-10 |
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-13 with updates |
| 13/10/2513 October 2025 New | Termination of appointment of Kathryn Louise Sellars as a secretary on 2025-10-10 |
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-10-31 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-07 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 21/05/2421 May 2024 | Registered office address changed from Temple Chambers 16a Belvoir Road Coalville LE67 3QE England to 81 London Road Coalville LE67 3JB on 2024-05-21 |
| 11/04/2411 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 07/03/247 March 2024 | Change of details for Mr Paul Brian Owen Crookes as a person with significant control on 2024-03-07 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 12/03/2312 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 05/01/235 January 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 26/02/2026 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 11/03/1911 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE SELLARS / 31/07/2018 |
| 23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM THE SPRINGBOARD CENTRE, MANTLE LANE, COALVILLE LEICS LE67 3DW |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 22/02/1822 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE SELLARS / 19/10/2017 |
| 21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 24/10/1524 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 04/11/144 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/10/1324 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 03/10/133 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE CROOKES / 04/07/2013 |
| 15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 14/11/1214 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 15/11/1115 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN OWEN CROOKES / 15/11/2011 |
| 15/11/1115 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/12/108 December 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
| 18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 11/11/0911 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
| 11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN OWEN CROOKES / 11/11/2009 |
| 10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 31/10/0831 October 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
| 15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 28/11/0728 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
| 09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 08/11/068 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
| 21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 16/11/0516 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
| 16/11/0516 November 2005 | REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 42 BALMORAL AVENUE SHEPSHED LEICESTER LE12 9PX |
| 21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 12/01/0512 January 2005 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
| 21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 26/11/0326 November 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
| 17/11/0317 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 26/02/0326 February 2003 | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
| 06/11/016 November 2001 | REGISTERED OFFICE CHANGED ON 06/11/01 FROM: C/O UKBF OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW |
| 06/11/016 November 2001 | NEW DIRECTOR APPOINTED |
| 06/11/016 November 2001 | NEW SECRETARY APPOINTED |
| 01/11/011 November 2001 | SECRETARY RESIGNED |
| 01/11/011 November 2001 | DIRECTOR RESIGNED |
| 24/10/0124 October 2001 | 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