BLUCAR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Change of details for Ms Suzanne Marie Hawkins as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Ms Suzanne Marie Hawkins on 2023-11-10

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Director's details changed for Mr David Nigel Briggs on 2021-12-13

View Document

01/12/211 December 2021 Registered office address changed from Room 3, Lansdowne House Long Street Devizes SN10 1NJ England to 10 Market Place Devizes SN10 1HT on 2021-12-01

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 30/03/20 STATEMENT OF CAPITAL GBP 200

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 2 MILLER CLOSE CHIRTON DEVIZES WILTSHIRE SN10 3QY

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL BRIGGS / 10/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE MARIE HAWKINS / 10/12/2019

View Document

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085342790001

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MS SUZANNE MARIE HAWKINS

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/07/1330 July 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

17/05/1317 May 2013 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