BLUE TOR CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

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

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

26/05/2026 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

13/06/1913 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

11/07/1711 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 31/01/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/01/1612 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

15/01/1515 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MRS WENDY JOYCE PLOWMAN

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 1ST OPTION HOUSE BOW COURT COVENTRY CV5 6SP UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM BANK HOUSE 23 WARWICK ROAD COVENTRY CV1 2EZ ENGLAND

View Document

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

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM BANK HOUSE 23 WARWICK ROAD COVENTRY CV1 2EW

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

15/01/1015 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PLOWMAN / 06/01/2010

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 COMPANY NAME CHANGED BLUE TOR TECHNICAL SERVICES LTD CERTIFICATE ISSUED ON 19/07/04

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 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