BLUE SCREEN SOLUTIONS LTD

Company Documents

DateDescription
08/07/198 July 2019 SAIL ADDRESS CHANGED FROM: OLD COMMUNITY CENTRE VICTORIA STREET BRAINTREE ESSEX CM7 3HN ENGLAND

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

28/06/1828 June 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

31/03/1831 March 2018 REGISTERED OFFICE CHANGED ON 31/03/2018 FROM OLD COMMUNITY CENTRE VICTORIA STREET BRAINTREE ESSEX CM7 3HN

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JONES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JONES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/06/1627 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 SAIL ADDRESS CHANGED FROM: C/O WATSON ASSOCIATES CORNER HOUSE MARKET PLACE BRAINTREE ESSEX CM7 3HQ ENGLAND

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 107 BARTRAM AVENUE BRAINTREE ESSEX CM7 3RA

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONES / 22/06/2011

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

21/07/1421 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

19/07/1419 July 2014 SAIL ADDRESS CREATED

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

23/11/1223 November 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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