BLUE SPOT COMPUTERS LIMITED
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Compulsory strike-off action has been suspended |
07/06/257 June 2025 | Compulsory strike-off action has been suspended |
06/06/256 June 2025 | Notification of Bluespot Communications Ltd as a person with significant control on 2025-05-28 |
06/06/256 June 2025 | Cessation of Guy Robert Brittain as a person with significant control on 2025-05-28 |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
25/07/2425 July 2024 | Termination of appointment of Guy Robert Brittain as a director on 2024-07-11 |
24/07/2424 July 2024 | Appointment of Bluespot Communications Ltd as a director on 2024-07-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/03/2226 March 2022 | Compulsory strike-off action has been discontinued |
26/03/2226 March 2022 | Compulsory strike-off action has been discontinued |
25/03/2225 March 2022 | Confirmation statement made on 2022-01-20 with no updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM UNIT 1 MARTINS COURT WEST STREET CONGLETON CHESHIRE CW12 1JR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/06/1314 June 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM THROSTLES NEST HOUSE BUXTON ROAD CONGLETON CHESHIRE CW12 2DF |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | DISS40 (DISS40(SOAD)) |
21/08/1221 August 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
21/08/1221 August 2012 | APPOINTMENT TERMINATED, SECRETARY GEORGINA WILSON |
31/07/1231 July 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENSON |
23/05/1123 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON / 01/03/2011 |
11/01/1111 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON / 01/11/2010 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/06/1021 June 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
11/06/1011 June 2010 | Annual return made up to 30 March 2009 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON / 17/03/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ROBERT BRITTAIN / 01/01/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW BENSON / 01/01/2010 |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS GEORGINA JANE WILSON / 01/01/2010 |
30/01/1030 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
20/01/1020 January 2010 | DIRECTOR APPOINTED MR DAVID MATTHEW BENSON |
30/04/0930 April 2009 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
30/01/0930 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
12/11/0812 November 2008 | APPOINTMENT TERMINATED DIRECTOR GEORGINA WILSON |
07/04/087 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
01/08/071 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
31/07/0731 July 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/07/0724 July 2007 | NEW DIRECTOR APPOINTED |
24/07/0724 July 2007 | NEW SECRETARY APPOINTED |
10/11/0610 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/11/0610 November 2006 | DIRECTOR RESIGNED |
18/10/0618 October 2006 | SECRETARY RESIGNED |
18/10/0618 October 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 169 LONGDOWN ROAD CONGLETON CW12 4QT |
04/07/064 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
29/04/0529 April 2005 | S366A DISP HOLDING AGM 30/03/05 |
30/03/0530 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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