BLUTEST LABORATORIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Accounts for a small company made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

02/08/232 August 2023 Termination of appointment of Christopher John Woodall as a director on 2023-03-06

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2021-12-31

View Document

01/02/231 February 2023 Termination of appointment of Abgar Barseyten as a director on 2023-01-26

View Document

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

View Accounts

26/09/2226 September 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

21/09/2221 September 2022 Appointment of Dr Frederick John Stubbins as a director on 2022-07-26

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Previous accounting period shortened from 2021-08-31 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/08/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/08/2017

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA CLAIRE WOODALL

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MRS JOANNA CLAIRE WOODALL

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 20/10/2017

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 24/11/2016

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 29/01/2018

View Document

12/01/1812 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 20/10/2017

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 24/11/2016

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WOODALL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/12/1620 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 110 QUEEN STREET GLASGOW G1 3HD SCOTLAND

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 24/08/2015

View Document

05/11/155 November 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/01/1416 January 2014 Annual return made up to 24 August 2013 with full list of shareholders

View Document

21/12/1321 December 2013 DISS40 (DISS40(SOAD))

View Document

20/12/1320 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/07/132 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/132 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 11110.00

View Document

30/05/1330 May 2013 ALTER ARTICLES 24/05/2013

View Document

30/05/1330 May 2013 SECOND FILING WITH MUD 24/08/11 FOR FORM AR01

View Document

30/05/1330 May 2013 SECOND FILING WITH MUD 24/08/10 FOR FORM AR01

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 21/03/2013

View Document

30/05/1330 May 2013 24/08/09 STATEMENT OF CAPITAL GBP 1000

View Document

30/05/1330 May 2013 SECOND FILING WITH MUD 24/08/12 FOR FORM AR01

View Document

30/05/1330 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/1330 May 2013 ARTICLES OF ASSOCIATION

View Document

06/05/136 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/10/1215 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1215 October 2012 ADOPT ARTICLES 05/10/2012

View Document

19/09/1219 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 24/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 24/08/2010

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/0924 August 2009 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