BLOOMPOWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

17/01/2217 January 2022 Cessation of Ashley John Hay as a person with significant control on 2020-12-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/03/2130 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HAY

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR SAMUEL ASHLEY JOHN HAY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1521 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1521 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

22/01/1422 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY SARAH HAY

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH HAY

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM C/O MR ASHLEY HAY COCHMAEN CILYCWM LLANDOVERY DYFED SA20 0UL UNITED KINGDOM

View Document

23/05/1323 May 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR ASHLEY JOHN HAY

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM ASSELTON HOUSE THE GREEN, SEDLESCOMBE EAST SUSSEX TN33 0QA

View Document

15/03/1215 March 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

20/01/1120 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/1015 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CHARLOTTE HAY / 01/01/2010

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA HELLIWELL

View Document

23/02/0923 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH HAY / 30/05/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 7 LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

10/01/9810 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/02/962 February 1996 S252 DISP LAYING ACC 16/01/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 NEW SECRETARY APPOINTED

View Document

09/10/959 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/10/954 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 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