BLUEMARK DEVELOPMENT SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Return of final meeting in a members' voluntary winding up

View Document

16/01/2516 January 2025 Registered office address changed from Pkf Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-16

View Document

03/05/243 May 2024 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-03

View Document

18/03/2418 March 2024 Declaration of solvency

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Cessation of David John Shortland as a person with significant control on 2024-02-27

View Document

29/02/2429 February 2024 Cessation of Nigel Vernon Bates as a person with significant control on 2024-02-27

View Document

24/05/2324 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/01/2231 January 2022 Change of details for Mr Stuart Thomas Aylward King as a person with significant control on 2021-07-12

View Document

31/01/2231 January 2022 Director's details changed for Mr Stuart Thomas Aylward King on 2021-07-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-03-03 with updates

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR STUART THOMAS AYLWARD KING / 04/04/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL VERNON BATES / 04/04/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SHORTLAND / 04/04/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SHORTLAND / 04/04/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMAS AYLWARD KING / 04/04/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL VERNON BATES / 04/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL VERNON BATES / 22/07/2016

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SHORTLAND / 22/07/2016

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR STUART THOMAS AYLWARD KING / 22/07/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 42 QUEENS ROAD COVENTRY CV1 3DX

View Document

19/10/1419 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART THOMAS AYLWARD KING / 01/10/2014

View Document

15/08/1415 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

14/08/1314 August 2013 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

14/08/1314 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 99

View Document

26/07/1326 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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