BLUSOURCE FINANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Micro company accounts made up to 2024-12-31 |
07/02/257 February 2025 | Change of details for Mr Bjorn Arleigh Jones as a person with significant control on 2021-02-08 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
06/02/256 February 2025 | Change of details for Mrs Louisa Jane Jones as a person with significant control on 2022-03-17 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/04/2419 April 2024 | Micro company accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/05/234 May 2023 | Micro company accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Director's details changed for Mrs Louisa Jane Jones on 2023-01-27 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
31/01/2331 January 2023 | Change of details for Mrs Louisa Jane Jones as a person with significant control on 2023-01-27 |
31/01/2331 January 2023 | Change of details for Mr Bjorn Arleigh Jones as a person with significant control on 2023-01-27 |
31/01/2331 January 2023 | Director's details changed for Bjorn Jones on 2023-01-27 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/04/224 April 2022 | Micro company accounts made up to 2021-12-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
14/04/2014 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/05/1914 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/05/1818 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/08/1723 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 13 CLARENDON STREET NOTTINGHAM NOTTS NG1 5HR |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/03/1610 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/03/1512 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/03/1413 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/05/133 May 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
03/05/133 May 2013 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 13 CLARENDON CHAMBERS CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5LN |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/09/1211 September 2012 | SECTION 519 |
08/05/128 May 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
25/10/1125 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
13/04/1113 April 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
23/03/1123 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/03/1123 March 2011 | COMPANY NAME CHANGED BLUSOURCE PROFESSIONAL LIMITED CERTIFICATE ISSUED ON 23/03/11 |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WALKER |
17/03/1117 March 2011 | DIRECTOR APPOINTED BJORN JONES |
17/03/1117 March 2011 | 08/03/11 STATEMENT OF CAPITAL GBP 100 |
07/03/117 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
06/08/106 August 2010 | CURREXT FROM 31/08/2010 TO 31/12/2010 |
27/05/1027 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPRINGHALL / 25/02/2010 |
25/02/1025 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
14/01/1014 January 2010 | PREVSHO FROM 28/02/2010 TO 31/08/2009 |
09/12/099 December 2009 | DIRECTOR APPOINTED BENJAMIN JOHN WALKER |
16/11/0916 November 2009 | ADOPT ARTICLES 30/10/2009 |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 2 DARLEY AVENUE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 6JP |
13/02/0913 February 2009 | 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