BLUECHIP BRAND 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 |
---|---|
29/05/2529 May 2025 | Current accounting period extended from 2025-02-28 to 2025-05-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-17 with updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-17 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-17 with updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/06/2128 June 2021 | Change of details for Mr Christopher Mark Lynn as a person with significant control on 2021-06-18 |
28/06/2128 June 2021 | Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE to 27-29 Old Market Wisbech Cambridgeshire PE13 1NE on 2021-06-28 |
28/06/2128 June 2021 | Director's details changed for Mr Christopher Mark Lynn on 2021-06-18 |
28/06/2128 June 2021 | Secretary's details changed for Mr William Lynn on 2021-06-18 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/12/204 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
22/11/1822 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/09/1718 September 2017 | 28/02/17 UNAUDITED ABRIDGED |
03/05/173 May 2017 | SECRETARY APPOINTED MR WILLIAM LYNN |
02/05/172 May 2017 | APPOINTMENT TERMINATED, SECRETARY KIM STRICKLE |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/03/168 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/03/1315 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/03/129 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
17/02/1217 February 2012 | REGISTERED OFFICE CHANGED ON 17/02/2012 FROM C/O WHEELERS 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1122 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK LYNN / 17/02/2010 |
08/03/108 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
17/02/0917 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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