BLUERUNNER SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

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

View Document

19/01/2419 January 2024 Termination of appointment of Christopher Michael Schroeder as a director on 2023-12-22

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

01/09/231 September 2023 Accounts for a small company made up to 2022-11-30

View Document

15/02/2315 February 2023 Previous accounting period shortened from 2022-12-31 to 2022-11-30

View Document

13/01/2313 January 2023 Full accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

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

View Document

13/10/2213 October 2022 Register(s) moved to registered inspection location Collingham House 6-12 Gladstone Road London SW19 1QT

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Resolutions

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr Clint Anthony Wilson as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Philip Davidson as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Eileen Jane Schroeder as a director on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Christopher Michael Schroeder as a director on 2021-12-31

View Document

04/01/224 January 2022 Cessation of Christopher Michael Schroeder as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Cessation of Eileen Jane Schroeder as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Notification of Parentpay Limited as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Eileen Jane Schroeder as a secretary on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr Nigel Jeremy Cloudesley Govett as a director on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr Eirion Andrew Charles Neubauer as a director on 2021-12-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

11/09/2011 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

23/01/2023 January 2020 07/01/20 STATEMENT OF CAPITAL GBP 11191

View Document

23/01/2023 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 SAIL ADDRESS CHANGED FROM: 59 VICTORY ROAD LONDON SW19 1HP UNITED KINGDOM

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM INTEGRA HOUSE 138-140 ALEXANDRA ROAD LONDON SW19 7JY ENGLAND

View Document

29/10/1829 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 11191

View Document

29/10/1829 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR PHILIP DAVIDSON

View Document

14/02/1814 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

06/12/176 December 2017 ADOPT ARTICLES 10/11/2008

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 36 WIMBLEDON HILL ROAD LONDON SW19 7PA

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BARKER

View Document

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

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/11/1510 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

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

View Accounts

10/11/1410 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR DHARMENDRA PATEL

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM UNICORN HOUSE 221-222 SHOREDITCH HIGH STREET LONDON E1 6PJ

View Document

31/10/1131 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED DHARMENDRA PATEL

View Document

17/11/0917 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

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

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SCHROEDER / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARKER / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DHARMENDRA PATEL / 15/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN JANE SCHROEDER / 15/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS EILEEN JANE SCHROEDER / 16/11/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 59 VICTORY ROAD WIMBLEDON LONDON SW19 1HP

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED SIMON BARKER

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED EILEEN JANE SCHROEDER

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / EILEEN SCHROEDER / 01/07/2007

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCHROEDER / 01/07/2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / EILEEN SCHROEDER / 01/07/2007

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/12/2007

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 59 VICTORY ROAD LONDON SW19 1HP

View Document

12/11/0712 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0712 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 81 DUNBAR ROAD SOUTHPORT MERSEYSIDE PR8 4RL

View Document

13/10/0613 October 2006 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