BLUETEC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Director's details changed for Mr Oghenekaro Agbure on 2022-10-15

View Document

24/10/2224 October 2022 Change of details for Oghenekaro Agbure as a person with significant control on 2022-10-15

View Document

24/10/2224 October 2022 Registered office address changed from 7 Robinson Way Northfleet Gravesend DA11 9AB England to 12 Barkis Close Rochester ME1 2BT on 2022-10-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OGHENEKARO AGBURE / 21/02/2019

View Document

11/12/1911 December 2019 COMPANY NAME CHANGED KAROWING MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 11/12/19

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR WING YIP

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MRS WING CHONG YIP

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/12/1723 December 2017 REGISTERED OFFICE CHANGED ON 23/12/2017 FROM 29 PHOENIX COURT BLACK EAGLE DRIVE NORTHFLEET GRAVESEND KENT DA11 9AQ

View Document

23/12/1723 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OGHENEKARO AGBURE / 19/12/2017

View Document

02/09/172 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/08/1629 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OGHENEKARO AGBURE / 01/06/2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 39 TIDESLEA TOWER EREBUS DRIVE LONDON SE28 0GF

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR WING YIP

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR WING YIP

View Document

06/12/136 December 2013 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