WIDEBLUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Notification of Mark Wayne Dohnalek as a person with significant control on 2018-04-10

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

05/12/245 December 2024 Cessation of Mark Wayne Dohnalek as a person with significant control on 2024-12-05

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Register inspection address has been changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

13/10/2213 October 2022 Termination of appointment of Hms Secretaries Limited as a secretary on 2022-10-13

View Document

13/10/2213 October 2022 Appointment of French Duncan Llp as a secretary on 2022-10-13

View Document

02/02/222 February 2022 Appointment of Robert Spaedy as a director on 2021-10-04

View Document

02/02/222 February 2022 Termination of appointment of Michael Manning as a director on 2021-10-03

View Document

02/02/222 February 2022 Appointment of Mr Peter Montague Hilton as a director on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

12/03/2012 March 2020 ADOPT ARTICLES 05/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 ADOPT ARTICLES 10/04/2018

View Document

20/09/1920 September 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

19/09/1919 September 2019 PREVEXT FROM 31/12/2018 TO 28/02/2019

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK WAYNE DOHNALEK

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT KING

View Document

18/09/1918 September 2019 CESSATION OF GRANT ROBERTS KING AS A PSC

View Document

18/09/1918 September 2019 CESSATION OF RUSSELL BARR OVEREND AS A PSC

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WAYNE DOHNALEK

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MICHAEL MANNING

View Document

18/09/1918 September 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

12/10/1712 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/02/1513 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1513 February 2015 SHARE PURCHASE AND SHARE BUY BACK AGREEMENT APPROVED 02/02/2015

View Document

13/02/1513 February 2015 SHARE PURCHASE AND SHARE BUY BACK AGREEMENT APPROVED 02/02/2015

View Document

05/02/155 February 2015 04/02/15 STATEMENT OF CAPITAL GBP 31531.50

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HALL

View Document

26/11/1426 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE DUFF

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON G82 3PW

View Document

25/02/1425 February 2014 Registered office address changed from , Vale of Leven Industrial Estate, Dumbarton, G82 3PW on 2014-02-25

View Document

09/12/139 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/12/1218 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/12/1115 December 2011 SAIL ADDRESS CREATED

View Document

15/12/1115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/12/1017 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BARR OVEREND / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT ROBERTS KING / 18/12/2009

View Document

18/12/0918 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 18/12/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS; AMEND

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/11/086 November 2008 SECRETARY APPOINTED HMS SECRETARIES LIMITED

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PHELPS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/07/0719 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/07/0710 July 2007 £ IC 71560/67261 13/06/07 £ SR [email protected]=4299

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 PARTIC OF MORT/CHARGE *****

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 S-DIV 01/03/06

View Document

13/03/0613 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 NC INC ALREADY ADJUSTED 01/03/06

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

10/03/0610 March 2006

View Document

09/03/069 March 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 S366A DISP HOLDING AGM 16/12/05

View Document

19/12/0519 December 2005 COMPANY NAME CHANGED HMS (642) LIMITED CERTIFICATE ISSUED ON 19/12/05

View Document

21/11/0521 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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