BLUE TAP SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

02/08/242 August 2024 Director's details changed for Dr Thomas Charles Brannam Smith on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mr Mark Greyham Bryant on 2024-08-02

View Document

01/08/241 August 2024 Confirmation statement made on 2024-05-21 with updates

View Document

31/07/2431 July 2024 Registered office address changed from Oxford University Science Park Begbroke Begbroke Hill Yarnton Kidlington OX5 1PF England to Unit 1C, Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR on 2024-07-31

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/04/244 April 2024 Current accounting period extended from 2024-03-31 to 2024-04-05

View Document

03/04/243 April 2024 Termination of appointment of Francesca O'hanlon as a secretary on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 8 King's Parade, Cambridge Kings Parade Cambridge CB2 1SJ England to Oxford University Science Park Begbroke Begbroke Hill Yarnton Kidlington OX5 1PF on 2024-04-03

View Document

03/04/243 April 2024 Appointment of Dr Thomas Charles Brannam Smith as a director on 2024-04-03

View Document

03/04/243 April 2024 Appointment of Mr Mark Greyham Bryant as a director on 2024-04-03

View Document

03/04/243 April 2024 Notification of Thermofluidics Limited as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Cessation of Francesca O'hanlon as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Cessation of Thomas David Stakes as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Francesca O'hanlon as a director on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Thomas Stakes as a director on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Rebecca Donaldson as a director on 2024-04-03

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

13/10/2213 October 2022 Registered office address changed from 97 Cambridge Road Cambridge Cambridgeshire CB24 6AT England to 8 King's Parade, Cambridge Kings Parade Cambridge CB2 1SJ on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Ms Francesca O'hanlon as a person with significant control on 2022-09-11

View Document

12/05/2212 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Notification of Thomas David Stakes as a person with significant control on 2021-03-11

View Document

08/12/218 December 2021 Registered office address changed from 97 97 Cambridge Road Milton Cambridge CB24 6AT United Kingdom to 97 Cambridge Road Cambridge Cambridgeshire CB24 6AT on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from 25 Cambridge Square Wyton Huntingdon PE28 2JB England to 97 97 Cambridge Road Milton Cambridge CB24 6AT on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Ms Francesca O'hanlon as a secretary on 2021-11-25

View Document

07/07/217 July 2021 02/07/21 STATEMENT OF CAPITAL GBP 100

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR THOMAS STAKES

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MISS REBECCA DONALDSON

View Document

11/03/2111 March 2021 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