BIASBLUE LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-05-31

View Document

20/05/2220 May 2022 Change of details for Mr Lawrence John Payne as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Change of details for Mrs Wendy Philippa Payne as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

04/10/214 October 2021 Micro company 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

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE ENGLAND

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 105 HOE STREET WALTHAMSTOW LONDON E17 4SA UNITED KINGDOM

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY PHILIPPA PAYNE / 18/08/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN PAYNE / 18/08/2016

View Document

29/07/1629 July 2016 11/05/16 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1629 July 2016 11/05/16 STATEMENT OF CAPITAL GBP 101

View Document

29/07/1629 July 2016 11/05/16 STATEMENT OF CAPITAL GBP 102

View Document

29/07/1629 July 2016 11/05/16 STATEMENT OF CAPITAL GBP 75

View Document

11/05/1611 May 2016 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