BLUE YONDER CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/10/252 October 2025 New | Change of details for Mr Tim Hartley Eason as a person with significant control on 2025-10-02 |
17/06/2517 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-04 with updates |
16/07/2416 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-04 with updates |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-04 with updates |
06/10/226 October 2022 | Director's details changed for Mr Tim Hartley Eason on 2022-10-06 |
06/10/226 October 2022 | Director's details changed for Dr Sarah Caroline Jarvis on 2022-10-06 |
28/09/2228 September 2022 | Director's details changed for Dr Sarah Caroline Jarvis on 2022-09-27 |
28/09/2228 September 2022 | Change of details for Mr Tim Hartley Eason as a person with significant control on 2022-09-27 |
28/09/2228 September 2022 | Director's details changed for Mr Tim Hartley Eason on 2022-09-27 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-04 with updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 15 AUDLEY ROAD EALING LONDON GREATER LONDON W5 3ES |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MR TIM HARTLEY EASON / 26/10/2016 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
15/09/1715 September 2017 | DIRECTOR APPOINTED DR SARAH CAROLINE JARVIS |
25/07/1725 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HARTLEY EASON / 26/10/2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
14/07/1614 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 41 HUGHES CLOSE HARVINGTON EVESHAM WORCS WR11 8NZ |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HARTLEY EASON / 01/10/2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
13/10/1013 October 2010 | COMPANY NAME CHANGED BUSINESS CONSULTING MATTERS LTD CERTIFICATE ISSUED ON 13/10/10 |
13/10/1013 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/10/104 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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