BLUEBELL CLOUD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/07/2314 July 2023 Termination of appointment of Joseph Richard Higham as a director on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Ms Nina Cullen on 2023-07-14

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

30/03/2330 March 2023 Director's details changed for Michael John Ashby on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Michael John Ashby as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mrs Angela Ashby as a director on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mrs Lyndsay Newbury as a director on 2023-03-30

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Previous accounting period shortened from 2021-09-29 to 2021-09-28

View Document

04/02/224 February 2022 Director's details changed for Mr Paul Stanley Green on 2022-02-04

View Document

01/02/221 February 2022 Appointment of Mr Joseph Richard Higham as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Ms Nina Cullen as a director on 2022-02-01

View Document

28/01/2228 January 2022 Termination of appointment of Gary Alan Petrie as a director on 2021-12-31

View Document

29/10/2129 October 2021 Termination of appointment of Jamie Duncan as a director on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/10/1922 October 2019 DIRECTOR APPOINTED MR GARY ALAN PETRIE

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE DUNCAN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/09/1912 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 1000

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHBY / 09/05/2019

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN ASHBY

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOHN NEWBURY / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STANLEY GREEN / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JOHN NEWBURY / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DUNCAN / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ASHBY / 09/05/2019

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN JOHN NEWBURY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 26/07/18 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

19/10/1719 October 2017 PREVEXT FROM 31/05/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 DIRECTOR APPOINTED JAMIE DUNCAN

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR BEN JOHN NEWBURY

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MICHAEL JOHN ASHBY

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STANLEY GREEN / 24/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STANLEY GREEN

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/11/2016

View Document

24/07/1724 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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