BLUE FUSION CONSULTING LTD

Company Documents

DateDescription
27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/01/2227 January 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 2022-01-27

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-11-25

View Document

10/07/2110 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-10

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE FORBES - WHITEAR / 12/02/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN WHITEAR / 12/02/2020

View Document

13/02/2013 February 2020 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE FORBES-WHITEAR / 12/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE FORBES-WHITEAR / 12/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WHITEAR / 12/02/2020

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 53 HARPER DRIVE, MAIDENBOWER CRAWLEY WEST SUSSEX RH10 7LD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE FORBES-WHITEAR / 30/08/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN WHITEAR / 31/08/2018

View Document

31/08/1831 August 2018 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE FORBES-WHITEAR / 30/08/2018

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/09/1519 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

27/06/1527 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MRS EMMA LOUISE FORBES-WHITEAR

View Document

26/06/1426 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WHITEAR / 14/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 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