OUT OF THE BLUE DESIGN CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/12/2314 December 2023 Registered office address changed from Suite 10 10/12 the Grove Ilkley LS29 9EG England to Suite 4 10/12 the Grove Iikley LS29 9EG on 2023-12-14

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

03/10/233 October 2023 Registered office address changed from Natwest Bank Chambers, the Grove Ilkley West Yorkshire LS29 9LS to Suite 10 10/12 the Grove Ilkley LS29 9EG on 2023-10-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/12/157 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/12/136 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/12/115 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

11/12/0911 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON ANDREW SMITH / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE LOUISE HULLOCK / 11/12/2009

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: GREENROYD MILL HIGH STREET SUTTON IN CRAVEN KEIGHLEY WEST YORKSHIRE BD20 7NG

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: SEDBERGH CHAMBERS CHANTRY DRIVE ILKLEY LS29 9HU

View Document

18/02/0418 February 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 03/12/02; NO CHANGE OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 03/12/01; NO CHANGE OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: PRINTCRAFT HOUSE CLAYTON WOOD BANK WEST PARK RING ROAD LEEDS WEST YORKSHIRE LS16 6QZ

View Document

22/12/9922 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: UNIT 1, MILESTONE COURT STANNINGLEY LEEDS LS28 6HE.

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

30/07/9730 July 1997 CONVE 08/07/97

View Document

30/07/9730 July 1997 NC INC ALREADY ADJUSTED 08/07/97

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 ADOPT MEM AND ARTS 08/07/97

View Document

26/02/9726 February 1997 COMPANY NAME CHANGED A1 REPROGRAPHICS (LEEDS) LIMITED CERTIFICATE ISSUED ON 27/02/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 EXEMPTION FROM APPOINTING AUDITORS 20/09/95

View Document

05/10/955 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

18/07/9418 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/941 June 1994 COMPANY NAME CHANGED A1 REPROGRAPHICS LIMITED CERTIFICATE ISSUED ON 02/06/94

View Document

01/06/941 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/94

View Document

17/12/9317 December 1993 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

02/12/922 December 1992 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 S386 DIS APP AUDS 29/09/92

View Document

14/10/9214 October 1992 EXEMPTION FROM APPOINTING AUDITORS 29/09/92

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/05/9215 May 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 S386 DISP APP AUDS 30/04/92

View Document

12/05/9212 May 1992 FIRST GAZETTE

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91 FROM: THE MANOR HOUSE NESFIELD ILKLEY WEST YORKSHIRE LS29 0VN

View Document

17/07/9117 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9112 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 ALTER MEM AND ARTS 26/02/91

View Document

09/07/919 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/07/915 July 1991 COMPANY NAME CHANGED NOVELTHRIVE LIMITED CERTIFICATE ISSUED ON 08/07/91

View Document

05/07/915 July 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/07/91

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 03/12/90

View Document

03/12/903 December 1990 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