BLUEFLINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-01-11 with updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

17/11/2417 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Director's details changed for Mr John Francis Monks on 2023-04-06

View Document

24/04/2324 April 2023 Registered office address changed from 93 Market Street Farnworth Bolton BL4 7NS England to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr Alexander Peter Keely on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Registered office address changed from 104 Ullswater Road Flixton Manchester M41 8SN England to 93 Market Street Farnworth Bolton BL4 7NS on 2023-01-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 104 Ullswater Road Flixton Manchester M41 8SN on 2022-01-11

View Document

11/01/2211 January 2022 Director's details changed for Mr John Francis Monks on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

11/01/2211 January 2022 Change of details for Mr John Francis Monks as a person with significant control on 2022-01-11

View Document

07/12/217 December 2021 Termination of appointment of Alexander Peter Keely as a director on 2021-12-07

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR ALEXANDER PETER KEELY

View Document

12/01/2112 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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