RAZORBLUE SOFTWARE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

06/03/256 March 2025 Appointment of Mark Andrew Wilkinson as a director on 2025-02-26

View Document

06/03/256 March 2025 Appointment of Mr Jack Michael Harrison as a director on 2025-02-26

View Document

06/03/256 March 2025 Appointment of Daniel Adam Smith as a director on 2025-02-26

View Document

06/03/256 March 2025 Appointment of Mr Christopher John Gill as a director on 2025-02-26

View Document

06/03/256 March 2025 Appointment of Joanne Finkeldey as a director on 2025-02-26

View Document

06/03/256 March 2025 Termination of appointment of Simon Paul Coultas as a director on 2025-02-25

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

12/02/2512 February 2025 Termination of appointment of Victoria Bauer as a secretary on 2025-02-06

View Document

12/02/2512 February 2025 Appointment of Prima Secretary Limited as a secretary on 2025-02-06

View Document

14/06/2414 June 2024 Termination of appointment of Gary James Copeland as a secretary on 2024-06-01

View Document

14/06/2414 June 2024 Appointment of Victoria Bauer as a secretary on 2024-06-01

View Document

12/04/2412 April 2024 Change of details for Razorblue Group Ltd as a person with significant control on 2024-04-07

View Document

12/04/2412 April 2024 Termination of appointment of Alan Timothy as a director on 2024-04-01

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

12/04/2412 April 2024 Cessation of Jonathan David Anderson as a person with significant control on 2024-04-07

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

05/02/245 February 2024 Termination of appointment of Jonathan David Anderson as a director on 2024-01-26

View Document

02/08/232 August 2023 Appointment of Mr Simon Paul Coultas as a director on 2023-05-05

View Document

19/05/2319 May 2023 Termination of appointment of Elizabeth Anne Swan as a director on 2023-05-05

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

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

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

06/10/226 October 2022 Termination of appointment of Rachel Jayne Atkinson as a director on 2022-09-26

View Document

06/10/226 October 2022 Appointment of Mr Gary James Copeland as a secretary on 2022-09-26

View Document

06/10/226 October 2022 Appointment of Elizabeth Ann Swan as a director on 2022-09-26

View Document

06/10/226 October 2022 Termination of appointment of Rachel Jayne Atkinson as a secretary on 2022-09-26

View Document

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

View Accounts

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 12 BAILEY COURT COLBURN BUSINESS PARK CATTERICK GARRISON DL9 4QL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

26/11/1926 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080818330002

View Document

31/12/1831 December 2018 ADOPT ARTICLES 11/12/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ANDERSON / 13/09/2018

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MISS RACHEL JAYNE ATKINSON

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TIMOTHY / 13/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KITCHEN / 13/09/2018

View Document

12/07/1812 July 2018 31/05/18 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA KITCHEN / 01/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KITCHEN / 01/06/2018

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR ALAN TIMOTHY

View Document

02/08/172 August 2017 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN KITCHEN / 22/02/2017

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 SECRETARY APPOINTED MISS RACHEL JAYNE ATKINSON

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY KELLY VASEY

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL VICTORIA EDWARDS / 04/09/2015

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080818330001

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY DAN KITCHEN

View Document

19/06/1519 June 2015 SECRETARY APPOINTED MISS KELLY VASEY

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

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

View Accounts

07/05/157 May 2015 DIRECTOR APPOINTED MISS RACHEL VICTORIA EDWARDS

View Document

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 SECOND FILING WITH MUD 11/03/14 FOR FORM AR01

View Document

04/06/144 June 2014 SECOND FILING FOR FORM AP01

View Document

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR JONATHAN ANDERSON

View Document

11/02/1411 February 2014 COMPANY NAME CHANGED RAZORBLUE DEVELOPMENT LTD CERTIFICATE ISSUED ON 11/02/14

View Document

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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