BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Jonathan Mansell Ryan on 2025-07-30

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Appointment of Mrs Juliet Marie Hayward as a director on 2024-12-02

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Termination of appointment of Adrian James Heath-Lunt as a director on 2024-04-01

View Document

21/05/2421 May 2024 Termination of appointment of Alan Charles Gall as a director on 2024-04-01

View Document

21/05/2421 May 2024 Termination of appointment of Channing Christopher Mcdonald as a director on 2024-04-01

View Document

21/05/2421 May 2024 Termination of appointment of Juliet Marie Hayward as a director on 2024-04-01

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Director's details changed for Mr Jonathan Mansell Ryan on 2023-09-26

View Document

25/09/2325 September 2023 Cessation of Jonathan Mansell Ryan as a person with significant control on 2023-06-27

View Document

25/09/2325 September 2023 Cessation of Gretchen Ryan as a person with significant control on 2023-06-27

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

25/09/2325 September 2023 Notification of Bluebridge One Group Limited as a person with significant control on 2023-06-27

View Document

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

View Document

12/09/2312 September 2023 Change of details for Jonathan Mansell Ryan as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Secretary's details changed for Kerry Secretarial Services Limited on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Gretchen Ryan as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Alan Charles Gall on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Jonathan Mansell Ryan on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Channing Christopher Mcdonald on 2023-09-12

View Document

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

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

01/11/221 November 2022 Director's details changed for Mr Channing Christopher Mcdonald on 2022-06-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MRS JULIET MARIE HAYWARD

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MRS MEGAN KRAUSE

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR ADRIAN JAMES HEATH-LUNT

View Document

17/08/2017 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 SUB-DIVISION 01/06/20

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 13/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MRS GRETCHEN RYAN / 13/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 13/05/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES GALL / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNING CHRISTOPHER MCDONALD / 13/05/2020

View Document

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

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNING CHRISTOPHER MCDONALD / 21/01/2019

View Document

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

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS GRETCHEN RYAN / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES GALL / 21/01/2019

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MRS GRETCHEN RYAN / 15/05/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 30/07/2017

View Document

18/08/1718 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 30/07/2017

View Document

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

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNING CHRISTOPHER MCDONALD / 30/07/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES GALL / 30/07/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MRS GRETCHEN RYAN / 30/07/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 30/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047629100002

View Document

05/07/165 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR CHANNING CHRISTOPHER MCDONALD

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES GALL / 24/03/2014

View Document

02/07/132 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/01/1227 January 2012 SECOND FILING WITH MUD 13/05/11 FOR FORM AR01

View Document

18/01/1218 January 2012 26/11/10 STATEMENT OF CAPITAL GBP 200

View Document

06/06/116 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR ALAN CHARLES GALL

View Document

27/05/1127 May 2011 26/11/10 STATEMENT OF CAPITAL GBP 150

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MANSELL RYAN / 03/05/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MANSELL RYAN / 20/01/2010

View Document

27/05/0927 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

06/07/076 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 62 WILSON STREET LONDON EC2A 2BU

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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