BLUTEST LABORATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Accounts for a small company made up to 2023-12-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Accounts for a small company made up to 2022-12-31 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-24 with updates |
02/08/232 August 2023 | Termination of appointment of Christopher John Woodall as a director on 2023-03-06 |
21/03/2321 March 2023 | Accounts for a small company made up to 2021-12-31 |
01/02/231 February 2023 | Termination of appointment of Abgar Barseyten as a director on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
21/09/2221 September 2022 | Appointment of Dr Frederick John Stubbins as a director on 2022-07-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-05-31 |
06/12/216 December 2021 | Previous accounting period shortened from 2021-08-31 to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/08/2018 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/08/2017 |
09/02/189 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA CLAIRE WOODALL |
09/02/189 February 2018 | DIRECTOR APPOINTED MRS JOANNA CLAIRE WOODALL |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 20/10/2017 |
09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 24/11/2016 |
09/02/189 February 2018 | PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 29/01/2018 |
12/01/1812 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/01/2018 |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 20/10/2017 |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 24/11/2016 |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN WOODALL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
20/12/1620 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 110 QUEEN STREET GLASGOW G1 3HD SCOTLAND |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
05/11/155 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 24/08/2015 |
05/11/155 November 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
04/09/144 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
16/01/1416 January 2014 | Annual return made up to 24 August 2013 with full list of shareholders |
21/12/1321 December 2013 | DISS40 (DISS40(SOAD)) |
20/12/1320 December 2013 | FIRST GAZETTE |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
02/07/132 July 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/07/132 July 2013 | 26/06/13 STATEMENT OF CAPITAL GBP 11110.00 |
30/05/1330 May 2013 | ALTER ARTICLES 24/05/2013 |
30/05/1330 May 2013 | SECOND FILING WITH MUD 24/08/11 FOR FORM AR01 |
30/05/1330 May 2013 | SECOND FILING WITH MUD 24/08/10 FOR FORM AR01 |
30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 21/03/2013 |
30/05/1330 May 2013 | 24/08/09 STATEMENT OF CAPITAL GBP 1000 |
30/05/1330 May 2013 | SECOND FILING WITH MUD 24/08/12 FOR FORM AR01 |
30/05/1330 May 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/05/1330 May 2013 | ARTICLES OF ASSOCIATION |
06/05/136 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
15/10/1215 October 2012 | STATEMENT OF COMPANY'S OBJECTS |
15/10/1215 October 2012 | ADOPT ARTICLES 05/10/2012 |
19/09/1219 September 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
19/09/1219 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 24/08/2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
13/09/1113 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
08/09/108 September 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN WOODALL / 24/08/2010 |
20/11/0920 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/08/0924 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLUTEST LABORATORIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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