BLUESILK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Registration of charge 056558820016, created on 2025-03-11

View Document

24/01/2524 January 2025 Satisfaction of charge 056558820013 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 056558820014 in full

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

14/01/2514 January 2025 Appointment of Mr Benjamin James Fearns as a director on 2024-11-08

View Document

14/01/2514 January 2025 Termination of appointment of James Stanley Caldwell as a director on 2024-11-08

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

14/11/2414 November 2024 Registration of charge 056558820015, created on 2024-11-08

View Document

01/07/241 July 2024 Satisfaction of charge 10 in full

View Document

01/07/241 July 2024 Satisfaction of charge 7 in full

View Document

01/07/241 July 2024 Satisfaction of charge 056558820012 in full

View Document

01/07/241 July 2024 Satisfaction of charge 4 in full

View Document

01/07/241 July 2024 Satisfaction of charge 5 in full

View Document

01/07/241 July 2024 Satisfaction of charge 6 in full

View Document

01/07/241 July 2024 Satisfaction of charge 11 in full

View Document

01/07/241 July 2024 Satisfaction of charge 9 in full

View Document

01/07/241 July 2024 Satisfaction of charge 8 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/01/166 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056558820013

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056558820014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/01/142 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056558820012

View Document

26/11/1326 November 2013 ADOPT ARTICLES 14/11/2013

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

24/12/1224 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

29/12/1129 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

30/12/1030 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALDWELL / 14/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 14/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALDWELL / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 20/05/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 14/05/2010

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/01/1022 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 SECT 282, 283 AND 175(5)(A) CA 2006 18/12/2009

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/07/0815 July 2008 LOAN AGREEMENT 30/06/2008

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/12/0727 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

30/03/0730 March 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/05/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0614 July 2006 DOCS,COMPANY BUSINESS 15/06/06

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/0613 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0613 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/05/06

View Document

16/12/0516 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information