BLUEBELLS TECHNOLOGY 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
18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

16/07/2116 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MRS PREMA PRIYA RATHINAM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 SAIL ADDRESS CHANGED FROM: 26 WRIGHT CLOSE BUSHEY HERTFORDSHIRE WD23 2FH UNITED KINGDOM

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

02/11/182 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MRS PREMA PRIYA RATHINAM / 24/09/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR NIVAS RAMANATHAN / 24/09/2018

View Document

01/10/181 October 2018 SECRETARY'S CHANGE OF PARTICULARS / PREMA PRIYA RATHINAM / 24/09/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIVAS RAMANATHAN / 24/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 SECRETARY'S CHANGE OF PARTICULARS / PREMA PRIYA RATHINAM / 19/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MRS PREMA PRIYA RATHINAM / 19/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIVAS RAMANATHAN / 19/03/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR NIVAS RAMANATHAN / 19/03/2018

View Document

01/12/171 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/05/1728 May 2017 REGISTERED OFFICE CHANGED ON 28/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU UNITED KINGDOM

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 SAIL ADDRESS CREATED

View Document

09/03/169 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIVAS RAMANATHAN / 08/05/2014

View Document

16/11/1516 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/05/153 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 26 WRIGHT CLOSE BUSHEY HERTFORDSHIRE WD23 2FH

View Document

22/04/1422 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 24 KEATS HOUSE COTTAGE CLOSE HARROW MIDDLESEX HA2 0HA UNITED KINGDOM

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

01/07/121 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIVAS RAMANATHAN / 30/06/2012

View Document

01/07/121 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIVAS RAMANATHAN / 30/06/2012

View Document

01/07/121 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PREMA PRIYA RATHINAM / 30/06/2012

View Document

01/07/121 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PREMA PRIYA RATHINAM / 30/06/2012

View Document

01/07/121 July 2012 REGISTERED OFFICE CHANGED ON 01/07/2012 FROM 176 WINTERTHUR WAY BASINGSTOKE HAMPSHIRE RG21 7UE UNITED KINGDOM

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 171 WINTERTHUR WAY BASINGSTOKE HAMPSHIRE RG21 7UE

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PREMA PRIYA RATHINAM / 21/09/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIVAS RAMANATHAN / 21/09/2011

View Document

15/03/1115 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIVAS RAMANATHAN / 01/05/2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 55 TURNER HOUSE CASSILIS ROAD LONDON E14 9LJ UNITED KINGDOM

View Document

06/03/106 March 2010 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