BLUERUNNER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/12/246 December 2024 | Audit exemption subsidiary accounts made up to 2023-11-30 |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
06/12/246 December 2024 | |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
19/01/2419 January 2024 | Registered office address changed from First Floor, Collingham House 6-12 Gladstone Road London SW19 1QT England to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 2024-01-19 |
19/01/2419 January 2024 | Termination of appointment of Christopher Michael Schroeder as a director on 2023-12-22 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
01/09/231 September 2023 | Accounts for a small company made up to 2022-11-30 |
15/02/2315 February 2023 | Previous accounting period shortened from 2022-12-31 to 2022-11-30 |
13/01/2313 January 2023 | Full accounts made up to 2021-12-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-13 with updates |
14/10/2214 October 2022 | Register inspection address has been changed from Collingham House 6-12 Gladstone Road London SW19 1QT England to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
13/10/2213 October 2022 | Register(s) moved to registered inspection location Collingham House 6-12 Gladstone Road London SW19 1QT |
17/01/2217 January 2022 | Resolutions |
17/01/2217 January 2022 | Memorandum and Articles of Association |
17/01/2217 January 2022 | Resolutions |
07/01/227 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
04/01/224 January 2022 | Appointment of Mr Clint Anthony Wilson as a director on 2021-12-31 |
04/01/224 January 2022 | Termination of appointment of Philip Davidson as a director on 2021-12-31 |
04/01/224 January 2022 | Termination of appointment of Eileen Jane Schroeder as a director on 2021-12-31 |
04/01/224 January 2022 | Termination of appointment of Christopher Michael Schroeder as a director on 2021-12-31 |
04/01/224 January 2022 | Cessation of Christopher Michael Schroeder as a person with significant control on 2021-12-31 |
04/01/224 January 2022 | Cessation of Eileen Jane Schroeder as a person with significant control on 2021-12-31 |
04/01/224 January 2022 | Notification of Parentpay Limited as a person with significant control on 2021-12-31 |
04/01/224 January 2022 | Termination of appointment of Eileen Jane Schroeder as a secretary on 2021-12-31 |
04/01/224 January 2022 | Appointment of Mr Nigel Jeremy Cloudesley Govett as a director on 2021-12-31 |
04/01/224 January 2022 | Appointment of Mr Eirion Andrew Charles Neubauer as a director on 2021-12-31 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
23/01/2023 January 2020 | 07/01/20 STATEMENT OF CAPITAL GBP 11191 |
23/01/2023 January 2020 | RETURN OF PURCHASE OF OWN SHARES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
15/07/1915 July 2019 | SAIL ADDRESS CHANGED FROM: 59 VICTORY ROAD LONDON SW19 1HP UNITED KINGDOM |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM INTEGRA HOUSE 138-140 ALEXANDRA ROAD LONDON SW19 7JY ENGLAND |
29/10/1829 October 2018 | 27/09/18 STATEMENT OF CAPITAL GBP 11191 |
29/10/1829 October 2018 | RETURN OF PURCHASE OF OWN SHARES |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
20/02/1820 February 2018 | DIRECTOR APPOINTED MR PHILIP DAVIDSON |
14/02/1814 February 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/12/176 December 2017 | ADOPT ARTICLES 10/11/2008 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
30/09/1730 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 36 WIMBLEDON HILL ROAD LONDON SW19 7PA |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/02/1611 February 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON BARKER |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/11/1510 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/11/1410 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/10/1329 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/11/125 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/09/1219 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, DIRECTOR DHARMENDRA PATEL |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM UNICORN HOUSE 221-222 SHOREDITCH HIGH STREET LONDON E1 6PJ |
31/10/1131 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/11/1015 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/11/0923 November 2009 | DIRECTOR APPOINTED DHARMENDRA PATEL |
17/11/0917 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
17/11/0917 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
16/11/0916 November 2009 | SAIL ADDRESS CREATED |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SCHROEDER / 15/11/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARKER / 15/11/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DHARMENDRA PATEL / 15/11/2009 |
16/11/0916 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN JANE SCHROEDER / 15/11/2009 |
16/11/0916 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MS EILEEN JANE SCHROEDER / 16/11/2009 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 59 VICTORY ROAD WIMBLEDON LONDON SW19 1HP |
22/04/0922 April 2009 | DIRECTOR APPOINTED SIMON BARKER |
29/11/0829 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/11/0828 November 2008 | DIRECTOR APPOINTED EILEEN JANE SCHROEDER |
14/10/0814 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / EILEEN SCHROEDER / 01/07/2007 |
14/10/0814 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCHROEDER / 01/07/2007 |
14/10/0814 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / EILEEN SCHROEDER / 01/07/2007 |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/03/083 March 2008 | ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/12/2007 |
12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 59 VICTORY ROAD LONDON SW19 1HP |
12/11/0712 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | LOCATION OF REGISTER OF MEMBERS |
12/11/0712 November 2007 | LOCATION OF DEBENTURE REGISTER |
24/10/0724 October 2007 | REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 81 DUNBAR ROAD SOUTHPORT MERSEYSIDE PR8 4RL |
13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLUERUNNER SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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