BLUESPOINT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Satisfaction of charge 3 in full

View Document

18/03/2518 March 2025 Satisfaction of charge 2 in full

View Document

18/03/2518 March 2025 Satisfaction of charge 4 in full

View Document

18/03/2518 March 2025 Satisfaction of charge 1 in full

View Document

18/03/2518 March 2025 Satisfaction of charge 5 in full

View Document

18/03/2518 March 2025 All of the property or undertaking has been released from charge 3

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/04/246 April 2024 Micro company accounts made up to 2023-09-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

12/07/1912 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM GOWRAN HOUSE 56 BROAD STREET CHIPPING SODBURY BRISTOL BS37 6AG

View Document

13/10/1413 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 10/10/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 10/10/2013

View Document

11/10/1311 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 06/03/2013

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM THE OLD SCHOOL HOUSE TORMARTON GLOUCESTERSHIRE GL9 1HZ

View Document

10/10/1210 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 20/09/2011

View Document

12/10/1112 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 20/09/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 20/09/2010

View Document

06/10/106 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHARLES GILBERT KIMBERLEY / 20/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LONGRIGG / 10/08/2009

View Document

21/09/0921 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN KIMBERLEY / 10/08/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/11/069 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: VICTORIA HOUSE 10 BROAD STREET ABINGDON OXFORDSHIRE OX14 3LH

View Document

11/10/0411 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 30 ST GILES OXFORD OX1 3LE

View Document

18/10/0218 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0122 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/01/9830 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/11/966 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 REGISTERED OFFICE CHANGED ON 06/10/95 FROM: ALPHA SEARCHES & FORMATIONS LTD 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

06/10/956 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 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