BLUESTONE PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Micro company accounts made up to 2024-09-30

View Document

28/07/2528 July 2025 Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Flat 1 20 Grimston Gardens Folkestone Kent CT20 2PU on 2025-07-28

View Document

28/07/2528 July 2025 Change of details for Mr Russell Lewis as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 Change of details for Ms Anette Bjorholm as a person with significant control on 2025-07-28

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

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

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

29/06/2329 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

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEWIS / 29/06/2020

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANETTE BJORHOLM / 29/06/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

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

View Accounts

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANETTE BJORHOLM / 13/07/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANETTE BJORHOLM / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEWIS / 15/06/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 7-11 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH

View Document

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

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANETTE BJORHOLM

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL LEWIS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

28/07/1628 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MS ANETTE BJORHOLM

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY ANETTE BJORHOLM

View Document

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

View Accounts

17/07/1517 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

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

View Document

27/06/1227 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

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

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANETTE BJORHOLM / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEWIS / 29/06/2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 50 GREAT WHEATLEY ROAD RAYLEIGH ESSEX SS6 7AD

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/07/0919 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEWIS / 01/10/2007

View Document

23/06/0823 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ANETTE BJORHOLM / 01/10/2007

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: BOWEN COURT CHURCH STREET RAYLEIGH ESSEX SS6 7EE

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

15/12/9915 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 79 SAINT JOHN STREET LONDON EC1M 4NR

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 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