BLUEWIRE TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal 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

12/03/2512 March 2025 Second filing of Confirmation Statement dated 2025-02-01

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Change of share class name or designation

View Document

05/04/245 April 2024 Sub-division of shares on 2024-03-25

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Director's details changed for Dr Adam Towler on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of Mr Andrew Mark Brown as a director on 2023-09-01

View Document

11/09/2311 September 2023 Appointment of Mr Jonathan Mark Elliott as a director on 2023-09-01

View Document

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

View Accounts

08/02/238 February 2023 Second filing of Confirmation Statement dated 2017-04-06

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

11/01/2311 January 2023 Registered office address changed from Room 505 Broad Quay House Prince Street Bristol BS1 4DJ England to Regus Broad Quay House Bristol BS1 4DJ on 2023-01-11

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Registered office address changed from Regus Room 505 Broad Quay Bristol BS1 4DJ England to Room 505 Broad Quay House Prince Street Bristol BS1 4DJ on 2022-12-15

View Document

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

View Accounts

10/01/2210 January 2022 Registered office address changed from 23 Berkeley Square Bristol BS8 1HP to Regus Room 505 Broad Quay Bristol BS1 4DJ on 2022-01-10

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM TOWLER / 02/01/2019

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 Confirmation statement made on 2017-04-06 with updates

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 2ND & 3RD FLOOR 23 BERKELEY SQUARE BRISTOL BS8 1HP ENGLAND

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOLLEY

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM HOLLEY

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 35 CALEDONIA PLACE CLIFTON BRISTOL BS8 4DN

View Document

10/04/1310 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AYSHFORD HOLLEY / 09/05/2011

View Document

09/05/119 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM AYSHFORD HOLLEY / 01/11/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AYSHFORD HOLLEY / 01/11/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM TOWLER / 01/11/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 DISS40 (DISS40(SOAD))

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

04/08/094 August 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

06/04/056 April 2005 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