BLUE LIGHTNING SOLUTIONS LTD

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 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Change of details for Mr Tristan James Patrick Hughes as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Registered office address changed from Unit 1 st. Georges Tower Hatley St Geroge Sandy Cambridge SG19 3SH United Kingdom to Unit 1 st. Georges Tower Hatley St George Sandy SG19 3SH on 2023-03-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

08/05/228 May 2022 Registered office address changed from Unit 9 st. Georges Tower Hatley St. George Sandy SG19 3SH England to Unit 1 st. Georges Tower, Hately St George Sandy SG19 3SH on 2022-05-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

17/06/2117 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR TRISTAN JAMES PATRICK HUGHES / 17/09/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER YORKSHADES / 17/09/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN JAMES PATRICK HUGHES / 17/09/2020

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER YORKSHADES / 17/09/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

17/10/1917 October 2019 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