BLUES POINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

13/12/2413 December 2024 Registration of charge 046659190004, created on 2024-12-13

View Document

11/12/2411 December 2024 Satisfaction of charge 1 in full

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

25/10/1925 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046659190003

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

15/02/1915 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JOHN HANDFORD / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN HANDFORD / 15/11/2018

View Document

20/12/1820 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN HANDFORD / 20/07/2017

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN HANDFORD / 20/07/2017

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW STEPHEN BYRNE / 01/11/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM ROEBUCK HOUSE ANSON COURT BURTON-ON-TRENT STAFFORDSHIRE DE14 1NG

View Document

11/03/1611 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/09/1522 September 2015 ADOPT ARTICLES 26/02/2015

View Document

22/09/1522 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/1522 September 2015 26/02/15 STATEMENT OF CAPITAL GBP 200

View Document

06/03/156 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM CLAY HOUSE BUSINESS CENTRE 5 HORNINGLOW STREET BURTON ON TRENT STAFFORDSHIRE DE14 1NG

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JOHN HANDFORD / 01/10/2009

View Document

11/03/1111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN HANDFORD / 01/12/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHEN BYRNE / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN HANDFORD / 16/12/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BYRNE / 08/05/2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: UNIT G40 BUILDING 5A BRETBY BUSINESS PARK,ASHBY ROAD BURTON ON TRENT STAFFORDSHIRE DE15 0YZ

View Document

16/02/0616 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 576A BURTON ROAD MIDWAY BURTON UPON TRENT DERBYSHIRE DE11 0DP

View Document

08/04/058 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 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