BLUEBELL TECHNOLOGY 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
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

24/04/2524 April 2025 Change of details for Mr Ben Hobbs as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Michael John Ashby on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Ben Hobbs on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Ben John Newbury on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Wajahat Ali on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from 3 Briary Barn, Blisworth Hill Farm Stoke Road Blisworth Northampton Northamptonshire NN7 3DB England to 1 Briary Barn Blisworth Hill Farm Stoke Road Northampton Northamptonshire NN7 3DB on 2025-04-24

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

28/05/2428 May 2024 Director's details changed for Mr Wajahat Ali on 2024-05-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Change of details for Mr Ben Hobbs as a person with significant control on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Mr Wajahat Ali as a director on 2023-07-14

View Document

30/05/2330 May 2023 Cessation of Sebastien Masterton-Smith as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

19/05/2319 May 2023 Termination of appointment of Sebastien Masterton-Smith as a director on 2023-05-18

View Document

19/05/2319 May 2023 Registered office address changed from 89C High Street Newport Pagnell MK16 8AB England to 3 Briary Barn, Blisworth Hill Farm Stoke Road Blisworth Northampton Northamptonshire NN7 3DB on 2023-05-19

View Document

19/05/2319 May 2023 Director's details changed for Mr Michael John Ashby on 2023-05-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Change of details for Mr Ben Hobbs as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

29/04/2229 April 2022 Change of details for Mr Sebastien Masterton-Smith as a person with significant control on 2022-04-29

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN HOBBS

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ASHBURY / 28/05/2019

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIEN MASTERTON-SMITH

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR MICHAEL ASHBURY

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR SEBASTIEN MASTERTON-SMITH

View Document

28/05/1928 May 2019 CESSATION OF BEN JOHN NEWBURY AS A PSC

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR BEN HOBBS

View Document

17/04/1917 April 2019 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