BLUE PLANET NETWORKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-13 with updates

View Document

13/10/2513 October 2025 NewTermination of appointment of Kathryn Louise Sellars as a secretary on 2025-10-10

View Document

29/07/2529 July 2025 Micro company accounts made up to 2024-10-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

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

View Accounts

21/05/2421 May 2024 Registered office address changed from Temple Chambers 16a Belvoir Road Coalville LE67 3QE England to 81 London Road Coalville LE67 3JB on 2024-05-21

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

07/03/247 March 2024 Change of details for Mr Paul Brian Owen Crookes as a person with significant control on 2024-03-07

View Document

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

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

26/02/2026 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

11/03/1911 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE SELLARS / 31/07/2018

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM THE SPRINGBOARD CENTRE, MANTLE LANE, COALVILLE LEICS LE67 3DW

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

22/02/1822 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE SELLARS / 19/10/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/10/1524 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN LOUISE CROOKES / 04/07/2013

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN OWEN CROOKES / 15/11/2011

View Document

15/11/1115 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIAN OWEN CROOKES / 11/11/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 42 BALMORAL AVENUE SHEPSHED LEICESTER LE12 9PX

View Document

16/11/0516 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: C/O UKBF OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information