PATCH OF BLUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-05-31

View Document

10/10/2410 October 2024 Director's details changed for Mr Robert Matthew Merrick on 2024-10-09

View Document

10/10/2410 October 2024 Registered office address changed from Applewood House 16 Bedford Street Wroughton Wiltshire SN4 9DF to 50 Stoke Meadow Calne SN11 0FU on 2024-10-10

View Document

10/10/2410 October 2024 Change of details for Mr Robert Merrick as a person with significant control on 2024-10-09

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Notification of Robert Merrick as a person with significant control on 2024-04-04

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

04/04/244 April 2024 Appointment of Mr Robert Matthew Merrick as a director on 2024-04-01

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/05/169 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/05/158 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/05/133 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOLTON / 10/07/2012

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/05/113 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOLTON / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

28/11/0928 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 SECRETARY'S CHANGE OF PARTICULARS / NEIL TOSH / 31/03/2008

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 28 BOWDEN CRESCENT RELKSHAM WILTSHIRE SN12 7AS

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 49 SALMON`S LEAP CALNE WILTSHIRE SN11 9EU

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 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