BLUE SPOT COMPUTERS LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Compulsory strike-off action has been suspended

View Document

07/06/257 June 2025 Compulsory strike-off action has been suspended

View Document

06/06/256 June 2025 Notification of Bluespot Communications Ltd as a person with significant control on 2025-05-28

View Document

06/06/256 June 2025 Cessation of Guy Robert Brittain as a person with significant control on 2025-05-28

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Termination of appointment of Guy Robert Brittain as a director on 2024-07-11

View Document

24/07/2424 July 2024 Appointment of Bluespot Communications Ltd as a director on 2024-07-11

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

26/03/2226 March 2022 Compulsory strike-off action has been discontinued

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM UNIT 1 MARTINS COURT WEST STREET CONGLETON CHESHIRE CW12 1JR

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

22/05/1422 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM THROSTLES NEST HOUSE BUXTON ROAD CONGLETON CHESHIRE CW12 2DF

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY GEORGINA WILSON

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BENSON

View Document

23/05/1123 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON / 01/03/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON / 01/11/2010

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 30 March 2009 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON / 17/03/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT BRITTAIN / 01/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON / 01/01/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS GEORGINA JANE WILSON / 01/01/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR DAVID MATTHEW BENSON

View Document

30/04/0930 April 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR GEORGINA WILSON

View Document

07/04/087 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 169 LONGDOWN ROAD CONGLETON CW12 4QT

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/04/0529 April 2005 S366A DISP HOLDING AGM 30/03/05

View Document

30/03/0530 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R M DELIGHT LTD


  • 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