R S BLU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Linda Elizabeth Davies as a secretary on 2025-08-20

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-05-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

06/03/256 March 2025 Termination of appointment of Luke Simon Jordan as a director on 2025-03-06

View Document

06/03/256 March 2025 Cessation of Luke Simon Jordan as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mr Robert Miles Spickett as a person with significant control on 2025-03-06

View Document

30/01/2530 January 2025 Micro company accounts made up to 2023-05-31

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Registered office address changed from C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH England to C/O Chalk Hill, Barn Office 1 Upstairs Yew Tree Farm Stone Street Stanford Kent TN25 6DH on 2022-11-10

View Document

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

View Accounts

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2123 September 2021 Registered office address changed from 30 Folkestone Enterprise Centre Shearway Business Park Shearway Road Folkestone Kent CT19 4RH England to C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH on 2021-09-23

View Document

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

View Accounts

14/03/2114 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

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

View Accounts

18/01/2018 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM DOLPHIN LODGE 117E SANDGATE HIGH STREET SANDGATE FOLKESTONE KENT CT20 3BZ

View Document

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

View Accounts

12/01/1912 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

16/05/1816 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPICKETT / 13/07/2015

View Document

28/07/1528 July 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

17/09/1417 September 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPICKETT / 25/06/2014

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 29 HIGH STREET, BRIDGE CANTERBURY KENT CT4 5JZ

View Document

25/06/1425 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ELIZABETH DAVIES / 25/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

21/06/1221 June 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED LUKE SIMON JORDAN

View Document

15/06/1215 June 2012 COMPANY NAME CHANGED R S AUDIO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/06/12

View Document

25/05/1225 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPICKETT / 17/05/2011

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPICKETT / 01/11/2009

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

04/09/094 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPICKETT / 11/12/2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 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