BLUEBERRY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Termination of appointment of Christopher John Bevan as a director on 2024-12-10

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

19/07/2419 July 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

12/07/2412 July 2024 Notification of Delaplex Software Limited as a person with significant control on 2024-07-05

View Document

12/07/2412 July 2024 Director's details changed for Mr Bruce Edgar How on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Nitin Sachdeva on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Joy Nooruddin Peerwala on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Christopher John Bevan on 2024-07-12

View Document

12/07/2412 July 2024 Cessation of Blueberry Consultants Ltd as a person with significant control on 2024-07-05

View Document

12/07/2412 July 2024 Registered office address changed from 204 Scott House the Custard Factory Gibb Street Birmingham B9 4AA England to C/O Mavani Shah & Co., 2nd Floor, Amba House 15 College Road Harrow HA1 1BA on 2024-07-12

View Document

11/07/2411 July 2024 Appointment of Mr Nitin Sachdeva as a director on 2024-07-11

View Document

09/07/249 July 2024 Appointment of Mr Bruce Edgar How as a director on 2024-07-09

View Document

08/07/248 July 2024 Termination of appointment of Martin Gordon Green as a director on 2024-07-05

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

05/05/235 May 2023 Termination of appointment of David William Lee as a director on 2023-05-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/11/221 November 2022 Appointment of Mr Joy Nooruddin Peerwala as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Mr Christopher John Bevan as a director on 2022-10-31

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/10/2114 October 2021 Registered office address changed from 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 204 Scott House the Custard Factory Gibb Street Birmingham B9 4AA on 2021-10-14

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 14/08/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/06/1523 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/06/1418 June 2014 SAIL ADDRESS CREATED

View Document

18/06/1418 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/07/1317 July 2013 CURRSHO FROM 30/06/2014 TO 28/02/2014

View Document

11/06/1311 June 2013 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