BLUE PEAR (SOFTWARE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2023-11-30

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

11/02/2411 February 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

10/02/2410 February 2024 Termination of appointment of Donnington Secretaries Limited as a secretary on 2024-02-01

View Document

08/01/248 January 2024 Registered office address changed from Unit 3C City Business Centrte 6 Brighton Road Horsham West Sussex RH13 5BB England to Wei Ho Handcross Road Plummers Plain Horsham West Sussex RH13 6NX on 2024-01-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/08/2328 August 2023 Micro company accounts made up to 2022-11-30

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / JOHN MARTIN KELLY / 15/12/2020

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

03/10/193 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DONNINGTON SECRETARIES LIMITED / 03/10/2019

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN KELLY / 28/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / JOHN MARTIN KELLY / 28/03/2018

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN KELLY / 19/09/2016

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/02/169 February 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

20/03/1520 March 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

17/03/1517 March 2015 FIRST GAZETTE

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/02/1411 February 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN KELLY / 08/08/2013

View Document

26/02/1326 February 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/01/1230 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/01/1131 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

11/02/1011 February 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 SECRETARY APPOINTED DONNINGTON SECRETARIES LIMITED

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY SUSAN KELLY

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: FLAT 4, LYON COURT AYSHE COURT DRIVE HORSHAM WEST SUSSEX RH13 5RN

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 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