BLUECHIP TITLE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-04-21 with no updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2023-09-30 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/06/2319 June 2023 | Notification of Eilish Mills as a person with significant control on 2021-12-20 |
19/06/2319 June 2023 | Registered office address changed from 17 Downpatrick Road Crossgar Downpatrick BT30 9AE Northern Ireland to 73 Shore Road Rostrevor Newry BT34 3AA on 2023-06-19 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-09-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-04-21 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-09-30 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-21 with no updates |
16/02/2216 February 2022 | Termination of appointment of Derek John Alexander Young as a secretary on 2021-12-20 |
16/02/2216 February 2022 | Termination of appointment of Derek John Alexander Young as a director on 2021-12-20 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
15/04/2015 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM KNOWLEDGE HOUSE 46 BELFAST ROAD DOWN BUSINESS PARK DOWNPATRICK COUNTY DOWN BT30 9UP |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
29/04/1929 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/05/1810 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/05/165 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/04/1521 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/11/1413 November 2014 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 10C ENTERPRISE CRESCENT BALLINDERRY ROAD LISBURN ANTRIM BT28 2BP |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/05/141 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
19/04/1319 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
16/05/1216 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/04/1121 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 58B BALLINDERRY BUSINESS PARK BALLINDERRY ROAD LISBURN BT28 2SA |
11/05/1011 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEREK YOUNG / 16/04/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK YOUNG / 16/04/2010 |
11/05/1011 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MILLS / 16/04/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
16/04/0916 April 2009 | 16/04/09 ANNUAL RETURN SHUTTLE |
28/02/0928 February 2009 | 30/09/08 ANNUAL ACCTS |
17/09/0817 September 2008 | CHANGE OF ARD |
22/04/0822 April 2008 | 16/04/08 ANNUAL RETURN SHUTTLE |
02/05/072 May 2007 | CHANGE OF DIRS/SEC |
02/05/072 May 2007 | CHANGE OF DIRS/SEC |
02/05/072 May 2007 | CHANGE IN SIT REG ADD |
25/04/0725 April 2007 | UPDATED MEM AND ARTS |
20/04/0720 April 2007 | RESOLUTION TO CHANGE NAME |
20/04/0720 April 2007 | CERT CHANGE |
16/04/0716 April 2007 | 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