BLULINE ADMINISTRATION LIMITED

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 NewAccounts for a small company made up to 2024-12-31

View Document

20/08/2520 August 2025 NewRegistered office address changed from 3 Eastmoor Road Wakefield WF1 3RY England to Cadbury House Blackpole Road Blackpole East Worcester WR3 8SG on 2025-08-20

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

13/01/2513 January 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Resolutions

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

07/03/247 March 2024 Accounts for a small company made up to 2023-06-30

View Document

02/02/242 February 2024 Termination of appointment of Alistair Craig Grandison as a director on 2024-01-31

View Document

11/12/2311 December 2023 Appointment of Mr Craig Douglas Nicholls as a director on 2023-12-01

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

21/07/2321 July 2023 Change of details for Bluline Gloucestershire Limited as a person with significant control on 2020-11-02

View Document

21/07/2321 July 2023 Director's details changed for Mr Alistair Craig Grandison on 2020-11-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Change of details for Bluline West Mercia Limited as a person with significant control on 2020-11-10

View Document

08/02/228 February 2022 Termination of appointment of Guy Damian King as a director on 2021-12-14

View Document

08/02/228 February 2022 Appointment of Mr Christopher Henry Bentley as a director on 2021-12-14

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

19/11/2019 November 2020 ADOPT ARTICLES 06/11/2020

View Document

19/11/2019 November 2020 ARTICLES OF ASSOCIATION

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / WEST MERCIA FEDERATION DISCRETIONARY HEALTH SCHEME LIMITED / 06/11/2020

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BUTLER

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH COOPER

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / WEST YORKSHIRE FEDERATION DISCRETIONARY HEALTH SCHEME LIMITED / 06/11/2020

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM UNITED HOUSE UNIT 1 DE SALIS DRIVE HAMPTON LOVETT DROITWICH WR9 0QE

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

01/08/191 August 2019 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH JOHNSON

View Document

07/03/197 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR IAN ANTHONY WHITE

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE HARRISON

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR STEVEN BUTLER

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MRS SARAH COOPER

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MS CHERYL LOUISE GODWIN

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR GUY DAMIAN KING

View Document

12/11/1812 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

12/11/1812 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / GLOUCESTERSHIRE FEDERATION DISCRETIONARY HEALTH SCHEME LIMITED / 15/10/2018

View Document

02/10/182 October 2018 COMPANY NAME CHANGED BLULINE DISCRETIONARY HEALTH SCHEME ADMINISTRATION LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

01/05/181 May 2018 ADOPT ARTICLES 05/10/2017

View Document

25/10/1725 October 2017 ADOPT ARTICLES 05/10/2017

View Document

14/07/1714 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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