BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Director's details changed for Mr Jonathan Mansell Ryan on 2025-07-30 |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-06-30 |
09/12/249 December 2024 | Appointment of Mrs Juliet Marie Hayward as a director on 2024-12-02 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-25 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Termination of appointment of Adrian James Heath-Lunt as a director on 2024-04-01 |
21/05/2421 May 2024 | Termination of appointment of Alan Charles Gall as a director on 2024-04-01 |
21/05/2421 May 2024 | Termination of appointment of Channing Christopher Mcdonald as a director on 2024-04-01 |
21/05/2421 May 2024 | Termination of appointment of Juliet Marie Hayward as a director on 2024-04-01 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/12/2314 December 2023 | Director's details changed for Mr Jonathan Mansell Ryan on 2023-09-26 |
25/09/2325 September 2023 | Cessation of Jonathan Mansell Ryan as a person with significant control on 2023-06-27 |
25/09/2325 September 2023 | Cessation of Gretchen Ryan as a person with significant control on 2023-06-27 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with updates |
25/09/2325 September 2023 | Notification of Bluebridge One Group Limited as a person with significant control on 2023-06-27 |
12/09/2312 September 2023 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-09-12 |
12/09/2312 September 2023 | Change of details for Jonathan Mansell Ryan as a person with significant control on 2023-09-12 |
12/09/2312 September 2023 | Secretary's details changed for Kerry Secretarial Services Limited on 2023-09-12 |
12/09/2312 September 2023 | Change of details for Gretchen Ryan as a person with significant control on 2023-09-12 |
12/09/2312 September 2023 | Director's details changed for Mr Alan Charles Gall on 2023-09-12 |
12/09/2312 September 2023 | Director's details changed for Mr Jonathan Mansell Ryan on 2023-09-12 |
12/09/2312 September 2023 | Director's details changed for Mr Channing Christopher Mcdonald on 2023-09-12 |
23/08/2323 August 2023 | Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 2023-08-23 |
22/08/2322 August 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park London HA6 2HJ United Kingdom to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-22 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-13 with updates |
01/11/221 November 2022 | Director's details changed for Mr Channing Christopher Mcdonald on 2022-06-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-13 with updates |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
20/01/2220 January 2022 | Statement of capital following an allotment of shares on 2022-01-20 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/03/219 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | DIRECTOR APPOINTED MRS JULIET MARIE HAYWARD |
01/03/211 March 2021 | DIRECTOR APPOINTED MRS MEGAN KRAUSE |
01/03/211 March 2021 | DIRECTOR APPOINTED MR ADRIAN JAMES HEATH-LUNT |
17/08/2017 August 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | SUB-DIVISION 01/06/20 |
13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 13/05/2020 |
13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS GRETCHEN RYAN / 13/05/2020 |
13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 13/05/2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
13/05/2013 May 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 13/05/2020 |
13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES GALL / 13/05/2020 |
13/05/2013 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNING CHRISTOPHER MCDONALD / 13/05/2020 |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE, LONDON SW1W 0EX UNITED KINGDOM |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 21/01/2019 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 21/01/2019 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNING CHRISTOPHER MCDONALD / 21/01/2019 |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 21/01/2019 |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS GRETCHEN RYAN / 21/01/2019 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES GALL / 21/01/2019 |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS GRETCHEN RYAN / 15/05/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 30/07/2017 |
18/08/1718 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 30/07/2017 |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNING CHRISTOPHER MCDONALD / 30/07/2017 |
18/08/1718 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES GALL / 30/07/2017 |
18/08/1718 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS GRETCHEN RYAN / 30/07/2017 |
18/08/1718 August 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 30/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/02/1723 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047629100002 |
05/07/165 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
18/05/1518 May 2015 | DIRECTOR APPOINTED MR CHANNING CHRISTOPHER MCDONALD |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES GALL / 24/03/2014 |
02/07/132 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/06/1229 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
18/05/1218 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/01/1227 January 2012 | SECOND FILING WITH MUD 13/05/11 FOR FORM AR01 |
18/01/1218 January 2012 | 26/11/10 STATEMENT OF CAPITAL GBP 200 |
06/06/116 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
02/06/112 June 2011 | DIRECTOR APPOINTED MR ALAN CHARLES GALL |
27/05/1127 May 2011 | 26/11/10 STATEMENT OF CAPITAL GBP 150 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/05/1024 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MANSELL RYAN / 03/05/2010 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MANSELL RYAN / 20/01/2010 |
27/05/0927 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/08/072 August 2007 | REGISTERED OFFICE CHANGED ON 02/08/07 FROM: LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ |
06/07/076 July 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | SECRETARY RESIGNED |
09/05/069 May 2006 | NEW SECRETARY APPOINTED |
09/05/069 May 2006 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 62 WILSON STREET LONDON EC2A 2BU |
09/05/069 May 2006 | SECRETARY RESIGNED |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/07/0528 July 2005 | NEW SECRETARY APPOINTED |
15/07/0515 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
24/06/0524 June 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
10/11/0410 November 2004 | NEW SECRETARY APPOINTED |
10/11/0410 November 2004 | DIRECTOR RESIGNED |
10/11/0410 November 2004 | SECRETARY RESIGNED |
02/07/042 July 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | REGISTERED OFFICE CHANGED ON 28/01/04 FROM: CFS GLOBAL SERVICES LIMITED ABBEY HOUSE 25 CLARENDON ROAD, REDHILL SURREY RH1 1QZ |
09/09/039 September 2003 | NEW DIRECTOR APPOINTED |
08/09/038 September 2003 | NEW SECRETARY APPOINTED |
08/09/038 September 2003 | NEW DIRECTOR APPOINTED |
08/09/038 September 2003 | DIRECTOR RESIGNED |
08/09/038 September 2003 | SECRETARY RESIGNED |
13/05/0313 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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