BLUE BRIDGE WEALTH STRUCTURING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

14/06/2314 June 2023 Registered office address changed from 9 Wellington Road Oxton Prenton Merseyside CH43 2JQ England to 9 Wellington Road Prenton Merseyside CH43 2JQ on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Timothy Paul Sands on 2023-06-14

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/10/2217 October 2022 Registered office address changed from 7 Shannon Close Saltney Chester Cheshire CH4 8PJ England to 9 Wellington Road Oxton Prenton Merseyside CH43 2JQ on 2022-10-17

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/09/2130 September 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 7 Shannon Close Saltney Chester Cheshire CH4 8PJ on 2021-09-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

14/11/1914 November 2019 PREVEXT FROM 27/02/2019 TO 28/02/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL SANDS / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SANDS / 04/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SANDS / 04/09/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL SANDS / 04/09/2019

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

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

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/11/1629 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

09/03/169 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

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

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/10/152 October 2015 09/06/15 STATEMENT OF CAPITAL GBP 100

View Document

09/06/159 June 2015 DIRECTOR APPOINTED TIMOTHY PAUL SANDS

View Document

04/03/154 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SANDS / 24/02/2014

View Document

11/02/1411 February 2014 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