THE BLOOM PROJECT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Amended total exemption full accounts made up to 2024-05-31 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-05-14 with updates |
| 20/02/2520 February 2025 | Cessation of Scott Geoffrey Bowman as a person with significant control on 2025-02-17 |
| 20/02/2520 February 2025 | Termination of appointment of Scott Geoffrey Bowman as a director on 2025-02-17 |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-05-31 |
| 13/12/2413 December 2024 | Certificate of change of name |
| 27/08/2427 August 2024 | Change of details for Mr Scott Geoffrey Bowman as a person with significant control on 2024-08-27 |
| 27/08/2427 August 2024 | Change of details for Mr Graham Auld as a person with significant control on 2024-08-27 |
| 27/08/2427 August 2024 | Director's details changed for Mr Graham Auld on 2024-08-27 |
| 27/08/2427 August 2024 | Director's details changed for Mr Scott Geoffrey Bowman on 2024-08-27 |
| 27/08/2427 August 2024 | Change of details for Mrs Deborah Auld as a person with significant control on 2024-08-27 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-05-14 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Registered office address changed from Garden House Walled Garden Hartford Hall Estate Bedlington NE22 6AG United Kingdom to 18-24 Grey Street Newcastle upon Tyne Tyne and Wear NE1 6AE on 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
| 19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
| 19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
| 18/05/2318 May 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
| 14/05/2114 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
| 14/02/2014 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
| 22/06/1822 June 2018 | 01/06/18 STATEMENT OF CAPITAL GBP 288100 |
| 18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH AULD |
| 18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SCOTT GEOFFREY BOWMAN / 01/06/2018 |
| 18/06/1818 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM AULD |
| 15/06/1815 June 2018 | ADOPT ARTICLES 01/06/2018 |
| 15/05/1815 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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