BLUESTREAM ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegister(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

29/07/2529 July 2025 NewRegister inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Neil Keith Joseph Laycock on 2025-07-28

View Document

17/07/2517 July 2025 NewCurrent accounting period extended from 2025-10-31 to 2026-03-31

View Document

24/06/2524 June 2025 NewResolutions

View Document

24/06/2524 June 2025 NewSub-division of shares on 2025-06-18

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 2024-10-09

View Document

22/07/2422 July 2024 Appointment of Mr Harley John Braddock as a director on 2024-07-18

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

09/04/249 April 2024 Notification of Casey Braddock as a person with significant control on 2023-10-08

View Document

09/04/249 April 2024 Cessation of Shelley Everic Mccart as a person with significant control on 2023-10-08

View Document

13/02/2413 February 2024 Registration of charge 080214060001, created on 2024-02-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Termination of appointment of Shelley Everic Mccart as a director on 2023-10-08

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/04/2328 April 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

28/03/2328 March 2023 Appointment of Mr Casey Braddock as a director on 2023-02-20

View Document

15/03/2315 March 2023 Registered office address changed from 8 Chapel Street Belper Derbyshire DE56 1AR United Kingdom to Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 2023-03-15

View Document

20/02/2320 February 2023 Termination of appointment of Eric O'connor as a secretary on 2023-02-20

View Document

01/11/221 November 2022 Notification of Shelley Mccart as a person with significant control on 2022-10-31

View Document

01/11/221 November 2022 Cessation of Ross Cowlishaw as a person with significant control on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Ross Cowlishaw as a director on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM NICHOLSON TAX & ACCOUNTS 36 MARKET PLACE BELPER DE56 1FZ ENGLAND

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 30/04/19 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 30/04/18 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1914 May 2019 DISS40 (DISS40(SOAD))

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

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

View Accounts

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MRS SHELLEY EVERIC MCCART

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM C/O NICHOLSON TAX & ACCOUNTS UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

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

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

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

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

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

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O C/O NICHOLSON TAX & ACCOUNTS UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU ENGLAND

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

02/08/132 August 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

07/06/137 June 2013 SECRETARY APPOINTED MR ERIC O'CONNOR

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 36 MARKET PLACE BELPER DERBYSHIRE DE56 1FZ ENGLAND

View Document

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

View Accounts

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM MOSS HOUSE 67B KING STREET BELPER DERBYSHIRE DE56 1QA ENGLAND

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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