BLUESTREAM ACADEMY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
29/07/2529 July 2025 New | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT |
28/07/2528 July 2025 New | Director's details changed for Mr Neil Keith Joseph Laycock on 2025-07-28 |
17/07/2517 July 2025 New | Current accounting period extended from 2025-10-31 to 2026-03-31 |
24/06/2524 June 2025 New | Resolutions |
24/06/2524 June 2025 New | Sub-division of shares on 2025-06-18 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
11/04/2511 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
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 |
22/07/2422 July 2024 | Appointment of Mr Harley John Braddock as a director on 2024-07-18 |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-10-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-05 with updates |
09/04/249 April 2024 | Notification of Casey Braddock as a person with significant control on 2023-10-08 |
09/04/249 April 2024 | Cessation of Shelley Everic Mccart as a person with significant control on 2023-10-08 |
13/02/2413 February 2024 | Registration of charge 080214060001, created on 2024-02-08 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Termination of appointment of Shelley Everic Mccart as a director on 2023-10-08 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/04/2328 April 2023 | Previous accounting period extended from 2022-04-30 to 2022-10-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with updates |
28/03/2328 March 2023 | Appointment of Mr Casey Braddock as a director on 2023-02-20 |
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 |
20/02/2320 February 2023 | Termination of appointment of Eric O'connor as a secretary on 2023-02-20 |
01/11/221 November 2022 | Notification of Shelley Mccart as a person with significant control on 2022-10-31 |
01/11/221 November 2022 | Cessation of Ross Cowlishaw as a person with significant control on 2022-10-31 |
01/11/221 November 2022 | Termination of appointment of Ross Cowlishaw as a director on 2022-11-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-05 with no updates |
29/04/2229 April 2022 | Unaudited abridged accounts made up to 2021-04-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-04-05 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/03/211 March 2021 | 30/04/20 UNAUDITED ABRIDGED |
15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM NICHOLSON TAX & ACCOUNTS 36 MARKET PLACE BELPER DE56 1FZ ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | 30/04/19 UNAUDITED ABRIDGED |
25/06/1925 June 2019 | 30/04/18 UNAUDITED ABRIDGED |
14/05/1914 May 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/05/1914 May 2019 | DISS40 (DISS40(SOAD)) |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | FIRST GAZETTE |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | DISS40 (DISS40(SOAD)) |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
03/04/183 April 2018 | FIRST GAZETTE |
06/10/176 October 2017 | DIRECTOR APPOINTED MRS SHELLEY EVERIC MCCART |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
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 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
26/05/1526 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
20/05/1420 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
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 |
07/08/137 August 2013 | DISS40 (DISS40(SOAD)) |
06/08/136 August 2013 | FIRST GAZETTE |
02/08/132 August 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
07/06/137 June 2013 | SECRETARY APPOINTED MR ERIC O'CONNOR |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 36 MARKET PLACE BELPER DERBYSHIRE DE56 1FZ ENGLAND |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/11/1226 November 2012 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM MOSS HOUSE 67B KING STREET BELPER DERBYSHIRE DE56 1QA ENGLAND |
05/04/125 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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