BLUETICK SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewApplication to strike the company off the register

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-02-28

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/11/239 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-17 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/10/1713 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/04/1621 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/05/151 May 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ZOE TETLOW / 01/01/2014

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KEVIN SMALE / 01/01/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/10/1315 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CLIFFORD SMALE / 01/01/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ZOE TETLOW / 01/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/10/1219 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 1, HILL HOUSE,, HILL HOUSE DRIVE REIGATE SURREY RH2 8BH

View Document

12/03/1212 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / KEVIN SMALE / 01/01/2012

View Document

20/10/1120 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE TETLOW / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CLIFFORD SMALE / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 17 February 2008 with full list of shareholders

View Document

09/11/099 November 2009 Annual return made up to 17 February 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR APPOINTED KEVIN CLIFFORD SMALE

View Document

14/10/0914 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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