BLUEBIRD ACCOUNTANCY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Mr James David O'brien on 2025-07-11

View Document

29/07/2529 July 2025 NewAccounts for a small company made up to 2024-07-31

View Document

24/07/2524 July 2025 NewTermination of appointment of Jason Marcus Cimurs as a director on 2025-07-11

View Document

24/07/2524 July 2025 NewTermination of appointment of Gareth Stanger as a director on 2025-07-11

View Document

24/07/2524 July 2025 NewAppointment of Mr James David O'brien as a director on 2025-07-11

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2024-07-30 to 2024-07-29

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

05/11/245 November 2024 Appointment of Mr Jason Marcus Cimurs as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of John Payne as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Gareth Stanger as a director on 2024-10-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Cessation of Thomas Lee Edwards as a person with significant control on 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Thomas Lee Edwards as a director on 2024-06-30

View Document

29/04/2429 April 2024 Accounts for a small company made up to 2023-07-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

31/10/2331 October 2023 Previous accounting period extended from 2023-01-30 to 2023-07-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/01/2327 January 2023 Accounts for a small company made up to 2022-01-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-04 with updates

View Document

22/07/2122 July 2021 Notification of Darbayne Group Limited as a person with significant control on 2021-05-28

View Document

21/07/2121 July 2021 Cessation of John Payne as a person with significant control on 2021-05-28

View Document

21/07/2121 July 2021 Cessation of Louise Payne as a person with significant control on 2021-05-28

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN PAYNE / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEE EDWARDS / 07/01/2021

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAYNE / 07/01/2021

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MRS LOUISE PAYNE / 07/01/2021

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR AARON BAKER

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE PAYNE

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDWARDS

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PAYNE

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAYNE

View Document

01/03/191 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR AARON BAKER

View Document

03/01/183 January 2018 CURREXT FROM 31/10/2018 TO 31/01/2019

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEE EDWARDS / 02/11/2017

View Document

25/10/1725 October 2017 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