BLUEBERRY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/12/2419 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 12/12/2412 December 2024 | Termination of appointment of Christopher John Bevan as a director on 2024-12-10 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with updates |
| 19/07/2419 July 2024 | Previous accounting period extended from 2024-02-28 to 2024-03-31 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with updates |
| 12/07/2412 July 2024 | Notification of Delaplex Software Limited as a person with significant control on 2024-07-05 |
| 12/07/2412 July 2024 | Director's details changed for Mr Bruce Edgar How on 2024-07-12 |
| 12/07/2412 July 2024 | Director's details changed for Mr Nitin Sachdeva on 2024-07-12 |
| 12/07/2412 July 2024 | Director's details changed for Mr Joy Nooruddin Peerwala on 2024-07-12 |
| 12/07/2412 July 2024 | Director's details changed for Mr Christopher John Bevan on 2024-07-12 |
| 12/07/2412 July 2024 | Cessation of Blueberry Consultants Ltd as a person with significant control on 2024-07-05 |
| 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 |
| 11/07/2411 July 2024 | Appointment of Mr Nitin Sachdeva as a director on 2024-07-11 |
| 09/07/249 July 2024 | Appointment of Mr Bruce Edgar How as a director on 2024-07-09 |
| 08/07/248 July 2024 | Termination of appointment of Martin Gordon Green as a director on 2024-07-05 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-12 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
| 05/05/235 May 2023 | Termination of appointment of David William Lee as a director on 2023-05-03 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 09/11/229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 01/11/221 November 2022 | Appointment of Mr Joy Nooruddin Peerwala as a director on 2022-10-31 |
| 01/11/221 November 2022 | Appointment of Mr Christopher John Bevan as a director on 2022-10-31 |
| 11/11/2111 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 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 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 14/08/1814 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEE / 14/08/2018 |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/11/1715 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 16/06/1616 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 13/06/1613 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 23/06/1523 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 18/06/1418 June 2014 | SAIL ADDRESS CREATED |
| 18/06/1418 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 17/07/1317 July 2013 | CURRSHO FROM 30/06/2014 TO 28/02/2014 |
| 11/06/1311 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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