BLUELINE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
10/04/2410 April 2024 | Micro company accounts made up to 2023-12-31 |
08/04/248 April 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
13/02/2413 February 2024 | Appointment of Mrs Jennifer Anne Brown as a director on 2024-02-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
19/09/2319 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Secretary's details changed for Paul James Bradbury on 2022-02-02 |
02/02/222 February 2022 | Director's details changed for Mr Paul James Bradbury on 2022-02-02 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
02/08/212 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/05/208 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES BRADBURY / 10/10/2017 |
09/10/179 October 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2017 |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES BRADBURY |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BRADBURY |
02/06/172 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | 04/01/17 STATEMENT OF CAPITAL GBP 10 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
13/06/1613 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
15/10/1515 October 2015 | DIRECTOR APPOINTED MRS HELEN BRADBURY |
15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
05/08/145 August 2014 | APPOINTMENT TERMINATED, DIRECTOR HELEN BRADBURY |
22/10/1322 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/11/113 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
12/05/1112 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL JAMES BRADBURY / 31/03/2011 |
12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES BRADBURY / 31/03/2011 |
15/11/1015 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/07/1022 July 2010 | PREVSHO FROM 31/10/2010 TO 31/03/2010 |
24/05/1024 May 2010 | 12/05/10 STATEMENT OF CAPITAL GBP 2 |
24/05/1024 May 2010 | 12/05/10 STATEMENT OF CAPITAL GBP 2 |
18/05/1018 May 2010 | 15/12/09 STATEMENT OF CAPITAL GBP 2 |
30/03/1030 March 2010 | DIRECTOR APPOINTED HELEN BRADBURY |
30/03/1030 March 2010 | SECRETARY APPOINTED PAUL JAMES BRADBURY |
24/03/1024 March 2010 | DIRECTOR APPOINTED PAUL JAMES BRADBURY |
23/12/0923 December 2009 | APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
23/12/0923 December 2009 | APPOINTMENT TERMINATED, DIRECTOR ONLINE NOMINEES LIMITED |
23/12/0923 December 2009 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD |
23/12/0923 December 2009 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM |
21/10/0921 October 2009 | 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