BLUE SQUIRREL SOFTWARE LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

23/06/2523 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

13/08/2413 August 2024 Withdrawal of a person with significant control statement on 2024-08-13

View Document

21/02/2421 February 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

06/10/236 October 2023 Registered office address changed from The Guesten 15 College Green Worcester Worcestershire WR1 2LH United Kingdom to 16 Queen Street 2nd Floor Independence House Worcester Worcestershire WR1 2PL on 2023-10-06

View Document

01/04/231 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT ENGLAND

View Document

26/10/2026 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY EDWARDS / 20/01/2020

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

22/12/1922 December 2019 REGISTERED OFFICE CHANGED ON 22/12/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL PALMER

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/11/1324 November 2013 REGISTERED OFFICE CHANGED ON 24/11/2013 FROM THE APEX SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

24/11/1324 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE PALMER / 24/11/2013

View Document

24/11/1324 November 2013 REGISTERED OFFICE CHANGED ON 24/11/2013 FROM 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/10/136 October 2013 REGISTERED OFFICE CHANGED ON 06/10/2013 FROM C/O BLUE SQUIRREL SOFTWARE LTD THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM

View Document

18/02/1318 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

16/02/1316 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SMEDLEY / 16/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

12/02/1212 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SMEDLEY / 12/02/2012

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE PALMER / 29/12/2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 36 LIDDON ROAD BIRMINGHAM B27 7JB ENGLAND

View Document

07/08/117 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SMEDLEY / 24/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONY EDWARDS / 24/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE PALMER / 24/01/2010

View Document

19/01/0919 January 2009 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