BLUESYS IT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Satisfaction of charge 096343560003 in full

View Document

21/10/2421 October 2024 Appointment of Mrs Joanne Olivia Withers as a director on 2024-10-21

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2324 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN GAY / 29/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MARK WITHERS / 29/07/2020

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM ST. PETERS HOUSE OLDING ROAD BURY ST. EDMUNDS IP33 3TA UNITED KINGDOM

View Document

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MARK WITHERS / 01/04/2020

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096343560003

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096343560001

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096343560002

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096343560002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 COMPANY NAME CHANGED SICON NETWORK SERVICES LTD CERTIFICATE ISSUED ON 16/01/18

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUESYS LTD

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNGMAN

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR IAIN MARK WITHERS

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR SIMON JOHN GAY

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR JANE YOUNGMAN

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096343560001

View Document

28/09/1628 September 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

13/07/1613 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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