BLUESCREEN CONSULTING LTD

Company Documents

DateDescription
05/01/215 January 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/2029 December 2020 APPLICATION FOR STRIKING-OFF

View Document

28/12/2028 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

18/01/2018 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/09/1830 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR CHARLES GREGORY

View Document

03/05/163 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/01/1610 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/04/1420 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/01/1313 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/05/117 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MOLLY FRANCES WILLIAMS / 12/08/2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 14 BENCES CLOSE MARSHFIELD CHIPPENHAM WILTSHIRE SN14 8TD

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK WILLIAMS / 12/08/2010

View Document

18/04/1018 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK WILLIAMS / 18/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/03/0325 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 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