BLUECHIP CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

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

View Accounts

23/03/2423 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/03/2423 March 2024 Withdrawal of a person with significant control statement on 2024-03-23

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

07/11/217 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

23/04/1823 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR MALCOLM JOHN GARDINER

View Document

13/11/1713 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM JOHN GARDINER / 31/10/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 30 HOOKSTONE CHASE HARROGATE HG2 7HS ENGLAND

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

08/02/178 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 2 PEACOCK WAY WOOD ACRES SOUTH BRETTON PETERBOROUGH CAMBRIDGESHIRE PE3 9AA

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

09/08/159 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE GARDINER

View Document

06/03/146 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/08/1310 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

09/08/129 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR. LOUISE JAYNE GARDINER / 08/08/2012

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/07/1118 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JAYNE GARDINER / 12/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA JEAN GARDINER / 12/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/07/0919 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

03/08/953 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 SECRETARY RESIGNED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 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