BLUEWIRE TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/03/2512 March 2025 | Second filing of Confirmation Statement dated 2025-02-01 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-01 with updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Change of share class name or designation |
05/04/245 April 2024 | Sub-division of shares on 2024-03-25 |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Memorandum and Articles of Association |
05/04/245 April 2024 | Statement of capital following an allotment of shares on 2024-03-25 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/09/2318 September 2023 | Director's details changed for Dr Adam Towler on 2023-09-12 |
12/09/2312 September 2023 | Appointment of Mr Andrew Mark Brown as a director on 2023-09-01 |
11/09/2311 September 2023 | Appointment of Mr Jonathan Mark Elliott as a director on 2023-09-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Second filing of Confirmation Statement dated 2017-04-06 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
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 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM TOWLER / 02/01/2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | Confirmation statement made on 2017-04-06 with updates |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 2ND & 3RD FLOOR 23 BERKELEY SQUARE BRISTOL BS8 1HP ENGLAND |
06/06/136 June 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOLLEY |
06/06/136 June 2013 | APPOINTMENT TERMINATED, SECRETARY WILLIAM HOLLEY |
29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 35 CALEDONIA PLACE CLIFTON BRISTOL BS8 4DN |
10/04/1310 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AYSHFORD HOLLEY / 09/05/2011 |
09/05/119 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM AYSHFORD HOLLEY / 01/11/2009 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AYSHFORD HOLLEY / 01/11/2009 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM TOWLER / 01/11/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/08/095 August 2009 | DISS40 (DISS40(SOAD)) |
04/08/094 August 2009 | FIRST GAZETTE |
04/08/094 August 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/07/0619 July 2006 | NEW DIRECTOR APPOINTED |
27/04/0627 April 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
06/04/056 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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