BLUENOSE COMPUTERS LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/08/2430 August 2024 Administrative restoration application

View Document

30/08/2430 August 2024 Confirmation statement made on 2023-11-16 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Termination of appointment of Selina Caroline Laird as a secretary on 2024-01-09

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/02/2024 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT LAIRD

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/14

View Document

08/09/158 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

07/12/147 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

02/12/122 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/08

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT LAIRD / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/06/0613 June 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: FLAT 1 95 CROYDON ROAD LONDON SE20 7SX

View Document

09/11/009 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

20/12/9820 December 1998 NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 NEW SECRETARY APPOINTED

View Document

20/12/9820 December 1998 SECRETARY RESIGNED

View Document

20/12/9820 December 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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