BLUETULIP ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from Suite 1B 648 Hitchin Road Luton LU2 7XH England to Suite 1C Jansel House, 648 Hitchin Road Luton LU2 7XH on 2025-06-12

View Document

01/11/241 November 2024 Registered office address changed from Riley Accountants 1st Floor 11 High Street Tring HP23 5AL England to Suite 1B 648 Hitchin Road Luton LU2 7XH on 2024-11-01

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

09/01/239 January 2023 Registered office address changed from C/O Riley Accounting Solutions Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable Bedfordshire LU6 2ES to Riley Accountants 1st Floor 11 High Street Tring HP23 5AL on 2023-01-09

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA MARGARET COLLINS / 13/03/2019

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PATRICK COLLINS / 13/03/2019

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA COLLINS

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/03/1831 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1719 September 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY GLENSPEY ASSOCIATES LTD

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 1 DENEL CLOSE FLITWICK BEDFORD BEDFORDSHIRE MK45 1BJ

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MR EDWARD PATRICK COLLINS

View Document

22/07/1522 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLENSPEY ASSOCIATES LTD / 05/06/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM THE COURTYARD THE OLD MONASTERY WINDHILL BISHOPS STORTFORD HERTFORDSHIRE CM23 2PE

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA COLLINS / 01/10/2009

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA COLLINS / 26/06/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MARIA COLLINS

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED BLUE TULIPS LTD CERTIFICATE ISSUED ON 12/06/08

View Document

11/06/0811 June 2008 SECRETARY APPOINTED GLENSPEY ASSOCIATES LTD

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

05/06/085 June 2008 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