RAZORBLUE SOFTWARE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
11/03/2511 March 2025 | |
11/03/2511 March 2025 | Audit exemption subsidiary accounts made up to 2024-05-31 |
11/03/2511 March 2025 | |
11/03/2511 March 2025 | |
06/03/256 March 2025 | Appointment of Mark Andrew Wilkinson as a director on 2025-02-26 |
06/03/256 March 2025 | Appointment of Mr Jack Michael Harrison as a director on 2025-02-26 |
06/03/256 March 2025 | Appointment of Daniel Adam Smith as a director on 2025-02-26 |
06/03/256 March 2025 | Appointment of Mr Christopher John Gill as a director on 2025-02-26 |
06/03/256 March 2025 | Appointment of Joanne Finkeldey as a director on 2025-02-26 |
06/03/256 March 2025 | Termination of appointment of Simon Paul Coultas as a director on 2025-02-25 |
26/02/2526 February 2025 | |
26/02/2526 February 2025 | |
12/02/2512 February 2025 | Termination of appointment of Victoria Bauer as a secretary on 2025-02-06 |
12/02/2512 February 2025 | Appointment of Prima Secretary Limited as a secretary on 2025-02-06 |
14/06/2414 June 2024 | Termination of appointment of Gary James Copeland as a secretary on 2024-06-01 |
14/06/2414 June 2024 | Appointment of Victoria Bauer as a secretary on 2024-06-01 |
12/04/2412 April 2024 | Change of details for Razorblue Group Ltd as a person with significant control on 2024-04-07 |
12/04/2412 April 2024 | Termination of appointment of Alan Timothy as a director on 2024-04-01 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
12/04/2412 April 2024 | Cessation of Jonathan David Anderson as a person with significant control on 2024-04-07 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
05/02/245 February 2024 | Termination of appointment of Jonathan David Anderson as a director on 2024-01-26 |
02/08/232 August 2023 | Appointment of Mr Simon Paul Coultas as a director on 2023-05-05 |
19/05/2319 May 2023 | Termination of appointment of Elizabeth Anne Swan as a director on 2023-05-05 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-11 with no updates |
21/03/2321 March 2023 | Registered office address changed from Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN England to Admiralty House Fudan Way Thornaby Stockton-on-Tees TS17 6EN on 2023-03-21 |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
06/10/226 October 2022 | Termination of appointment of Rachel Jayne Atkinson as a director on 2022-09-26 |
06/10/226 October 2022 | Appointment of Mr Gary James Copeland as a secretary on 2022-09-26 |
06/10/226 October 2022 | Appointment of Elizabeth Ann Swan as a director on 2022-09-26 |
06/10/226 October 2022 | Termination of appointment of Rachel Jayne Atkinson as a secretary on 2022-09-26 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 12 BAILEY COURT COLBURN BUSINESS PARK CATTERICK GARRISON DL9 4QL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
26/11/1926 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
19/02/1919 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080818330002 |
31/12/1831 December 2018 | ADOPT ARTICLES 11/12/2018 |
14/09/1814 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ANDERSON / 13/09/2018 |
14/09/1814 September 2018 | DIRECTOR APPOINTED MISS RACHEL JAYNE ATKINSON |
14/09/1814 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TIMOTHY / 13/09/2018 |
14/09/1814 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KITCHEN / 13/09/2018 |
12/07/1812 July 2018 | 31/05/18 UNAUDITED ABRIDGED |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA KITCHEN / 01/06/2018 |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KITCHEN / 01/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
07/08/177 August 2017 | DIRECTOR APPOINTED MR ALAN TIMOTHY |
02/08/172 August 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN KITCHEN / 22/02/2017 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/03/1621 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
11/02/1611 February 2016 | SECRETARY APPOINTED MISS RACHEL JAYNE ATKINSON |
10/02/1610 February 2016 | APPOINTMENT TERMINATED, SECRETARY KELLY VASEY |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
07/10/157 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL VICTORIA EDWARDS / 04/09/2015 |
11/08/1511 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080818330001 |
19/06/1519 June 2015 | APPOINTMENT TERMINATED, SECRETARY DAN KITCHEN |
19/06/1519 June 2015 | SECRETARY APPOINTED MISS KELLY VASEY |
19/06/1519 June 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | DIRECTOR APPOINTED MISS RACHEL VICTORIA EDWARDS |
12/03/1512 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | SECOND FILING WITH MUD 11/03/14 FOR FORM AR01 |
04/06/144 June 2014 | SECOND FILING FOR FORM AP01 |
11/03/1411 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
11/03/1411 March 2014 | DIRECTOR APPOINTED MR JONATHAN ANDERSON |
11/02/1411 February 2014 | COMPANY NAME CHANGED RAZORBLUE DEVELOPMENT LTD CERTIFICATE ISSUED ON 11/02/14 |
03/02/143 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
28/05/1328 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
24/05/1224 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RAZORBLUE SOFTWARE SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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