LIME BLUE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Ms Stephanie Bradley as a director on 2024-09-01

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

07/04/257 April 2025 Change of share class name or designation

View Document

07/04/257 April 2025 Particulars of variation of rights attached to shares

View Document

07/04/257 April 2025 Particulars of variation of rights attached to shares

View Document

07/04/257 April 2025 Particulars of variation of rights attached to shares

View Document

07/04/257 April 2025 Particulars of variation of rights attached to shares

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2024-09-01

View Document

26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2022-09-01

View Document

26/05/2326 May 2023 Change of details for Mr Clive Edward Miller as a person with significant control on 2022-04-13

View Document

26/05/2326 May 2023 Change of details for Mrs Nicola Miller as a person with significant control on 2022-04-13

View Document

25/05/2325 May 2023 Director's details changed for Mrs Nicola Miller on 2022-04-13

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Director's details changed for Mr Clive Edward Miller on 2022-04-13

View Document

22/04/2222 April 2022 Director's details changed for Mrs Nicola Miller on 2022-04-13

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/04/217 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR CLIVE EDWARD MILLER / 03/08/2020

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MRS NICOLA MILLER / 20/08/2020

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD MILLER / 20/08/2020

View Document

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

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 3B PINKNEYS FARM FURZE PLATT ROAD MAIDENHEAD BERKSHIRE SL6 6PZ ENGLAND

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

21/11/1921 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 2 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD, HARROW MIDDLESEX HA1 3EX

View Document

14/11/1814 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

05/01/185 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR CLIVE EDWARD MILLER

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

01/07/151 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

13/07/1413 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

21/06/1321 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

15/06/1215 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MILLER / 31/12/2011

View Document

03/05/123 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1219 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE BOYT

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BOYT

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/06/1127 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/06/1018 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BOYT / 01/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MILLER / 01/10/2009

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELLE BOYT / 31/12/2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MILLER / 31/12/2008

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA STONE / 07/01/2009

View Document

18/06/0818 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: C/O BARBER & CO 2 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

20/06/0620 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

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