BUBBLE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/10/2328 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
30/06/2130 June 2021 | Micro company accounts made up to 2020-10-31 |
30/06/2130 June 2021 | Second filing of Confirmation Statement dated 2020-10-03 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/10/2024 October 2020 | Confirmation statement made on 2020-10-03 with updates |
04/07/204 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
27/11/1927 November 2019 | SUB-DIVISION 08/11/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/134 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/10/117 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/10/1014 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES INSLEY / 09/10/2009 |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYN COLLEN / 09/10/2009 |
09/10/099 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 20 TREVELLA ROAD BUDE CORNWALL EX23 8NA |
20/10/0820 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 27 ADEY ROAD LYMM CHESHIRE WA13 9QX |
20/10/0820 October 2008 | LOCATION OF DEBENTURE REGISTER |
20/10/0820 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID COLLEN / 20/10/2008 |
20/10/0820 October 2008 | LOCATION OF REGISTER OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/10/074 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/04/0723 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 27 ADEY ROAD LYMM CHESHIRE WA13 9QX |
25/10/0625 October 2006 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 27 ADEY ROAD LYMM CHESHIRE WA13 9QX |
25/10/0625 October 2006 | LOCATION OF REGISTER OF MEMBERS |
25/10/0625 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | LOCATION OF DEBENTURE REGISTER |
25/10/0625 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/10/062 October 2006 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 77 TEMPLE ROAD OXFORD OXFORDSHIRE OX4 2EX |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
08/10/048 October 2004 | NEW SECRETARY APPOINTED |
07/10/047 October 2004 | NEW DIRECTOR APPOINTED |
07/10/047 October 2004 | DIRECTOR RESIGNED |
07/10/047 October 2004 | SECRETARY RESIGNED |
13/09/0413 September 2004 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 77 77 TEMPLE ROAD, TEMPLE COWLEY OXFORD OXON OX4 2EX |
09/09/049 September 2004 | REGISTERED OFFICE CHANGED ON 09/09/04 FROM: HILLSIDE, LOWER ROAD LOOSLEY ROW PRICESS RISBOROUGH BUCKS HP27 0NU |
09/09/049 September 2004 | NEW DIRECTOR APPOINTED |
09/09/049 September 2004 | LOCATION OF REGISTER OF MEMBERS |
09/09/049 September 2004 | NEW SECRETARY APPOINTED |
06/09/046 September 2004 | COMPANY NAME CHANGED BUBBLE WASH LIMITED CERTIFICATE ISSUED ON 06/09/04 |
06/10/036 October 2003 | NEW DIRECTOR APPOINTED |
03/10/033 October 2003 | SECRETARY RESIGNED |
03/10/033 October 2003 | NEW SECRETARY APPOINTED |
03/10/033 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/10/033 October 2003 | DIRECTOR RESIGNED |
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