BLUEBAY COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 4 CALDER COURT, SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH POYNTON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER HARRY ROWLAND THWAITES / 17/08/2016

View Document

17/08/1617 August 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH POYNTON / 17/08/2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/08/1417 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/08/134 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/08/129 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH POYNTON / 27/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER HARRY ROWLAND THWAITES / 27/10/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER HARRY ROWLAND THWAITES / 03/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 35 VINE STREET BRIGHTON EAST SUSSEX BN1 4AG

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/11/0424 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: 27C UPPER LEWES ROAD BRIGHTON EAST SUSSEX BN2 3FH

View Document

24/11/0424 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

06/09/006 September 2000 S386 DIS APP AUDS 26/08/00

View Document

06/09/006 September 2000 S366A DISP HOLDING AGM 26/08/00

View Document

06/09/006 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 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