BLUETECH SYSTEMS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

23/05/2523 May 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Director's details changed for Jeremy Lee on 2024-09-23

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Director's details changed for Jeremy Lee on 2024-08-20

View Document

16/08/2416 August 2024 Registered office address changed from C/O Townends Accountants Llp Carlisle Chambers Carlisle Street Goole East Yorkshire DN14 5DX to C/O the Curtis Partnership 1 Tape Street Cheadle Stoke-on-Trent ST10 1BB on 2024-08-16

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/10/2220 October 2022 Termination of appointment of John Fleming Charlton as a director on 2022-10-20

View Document

20/10/2220 October 2022 Cessation of John Fleming Charlton as a person with significant control on 2022-10-20

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEE / 01/08/2012

View Document

12/09/1212 September 2012 12/09/12 STATEMENT OF CAPITAL GBP 9167.50

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY KIRK HAVERCROFT

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM, LADYWELL FARM, UGBOROUGH, IVYBRIDGE, DEVON, PL21 0PG

View Document

11/09/1211 September 2012 SECRETARY APPOINTED JEREMY BERNARD LEE

View Document

11/09/1211 September 2012 Annual return made up to 30 August 2011 with full list of shareholders

View Document

11/09/1211 September 2012 COMPANY RESTORED ON 11/09/2012

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR KIRK HAVERCROFT

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

06/09/116 September 2011 DISS40 (DISS40(SOAD))

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ROBERTS / 30/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRK ROBERT HAVERCROFT / 30/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEE / 30/08/2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/12/091 December 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 SHARES AGREEMENT OTC

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

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