BLUELINE HEALTHCARE 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 |
---|---|
08/08/258 August 2025 New | Termination of appointment of Fairesi Sinclair as a secretary on 2025-08-08 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
20/03/2520 March 2025 | Appointment of Fairesi Sinclair as a secretary on 2025-03-17 |
03/01/253 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Termination of appointment of Edward Robert Winsor as a director on 2023-02-28 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with updates |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Registered office address changed from 11 Carter Grove Hereford HR1 1NT United Kingdom to Redwood House Brotherswood Court Almondsbury Bristol BS32 4QW on 2021-10-08 |
10/07/2110 July 2021 | Registered office address changed from Redwood House Brotherswood Court Almondsbury Bristol BS32 4QW England to 11 Carter Grove Hereford HR1 1NT on 2021-07-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 89 CLYDESMUIR ROAD TREMORFA CARDIFF CF24 2PY |
17/06/2017 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
07/10/167 October 2016 | PREVEXT FROM 31/01/2016 TO 31/03/2016 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | DIRECTOR APPOINTED MR EDWARD ROBERT WINSOR |
08/03/168 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 3 TY FRY GARDENS RUMNEY CARDIFF CF3 3NP ENGLAND |
01/09/151 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMISO WINSOR / 01/09/2015 |
08/01/158 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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