R S BLU LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Termination of appointment of Linda Elizabeth Davies as a secretary on 2025-08-20 |
22/04/2522 April 2025 | Micro company accounts made up to 2024-05-31 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
06/03/256 March 2025 | Termination of appointment of Luke Simon Jordan as a director on 2025-03-06 |
06/03/256 March 2025 | Cessation of Luke Simon Jordan as a person with significant control on 2025-03-06 |
06/03/256 March 2025 | Change of details for Mr Robert Miles Spickett as a person with significant control on 2025-03-06 |
30/01/2530 January 2025 | Micro company accounts made up to 2023-05-31 |
22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
16/08/2416 August 2024 | Confirmation statement made on 2024-05-11 with no updates |
24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
05/08/235 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Confirmation statement made on 2023-05-11 with no updates |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
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 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/03/2114 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/01/2018 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM DOLPHIN LODGE 117E SANDGATE HIGH STREET SANDGATE FOLKESTONE KENT CT20 3BZ |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/01/1912 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/05/1819 May 2018 | DISS40 (DISS40(SOAD)) |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
16/05/1816 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | FIRST GAZETTE |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPICKETT / 13/07/2015 |
28/07/1528 July 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/09/1420 September 2014 | DISS40 (DISS40(SOAD)) |
17/09/1417 September 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
16/09/1416 September 2014 | FIRST GAZETTE |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPICKETT / 25/06/2014 |
25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 29 HIGH STREET, BRIDGE CANTERBURY KENT CT4 5JZ |
25/06/1425 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA ELIZABETH DAVIES / 25/06/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
21/06/1221 June 2012 | 31/05/12 TOTAL EXEMPTION FULL |
19/06/1219 June 2012 | DIRECTOR APPOINTED LUKE SIMON JORDAN |
15/06/1215 June 2012 | COMPANY NAME CHANGED R S AUDIO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/06/12 |
25/05/1225 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
09/01/129 January 2012 | 31/05/11 TOTAL EXEMPTION FULL |
17/05/1117 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPICKETT / 17/05/2011 |
17/05/1117 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
29/06/1029 June 2010 | 31/05/10 TOTAL EXEMPTION FULL |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPICKETT / 01/11/2009 |
19/05/1019 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
04/09/094 September 2009 | 31/05/09 TOTAL EXEMPTION FULL |
05/06/095 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | 31/05/08 TOTAL EXEMPTION FULL |
05/06/085 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPICKETT / 11/12/2007 |
05/06/085 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | NEW SECRETARY APPOINTED |
17/08/0517 August 2005 | SECRETARY RESIGNED |
24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | NEW SECRETARY APPOINTED |
17/05/0517 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/05/0517 May 2005 | SECRETARY RESIGNED |
17/05/0517 May 2005 | 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