BLUEBERRY MARKETING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

28/08/2528 August 2025 Confirmation statement made on 2025-08-09 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/10/2428 October 2024 Notification of Blueberry Marketing Holdings Limited as a person with significant control on 2024-10-23

View Document

28/10/2428 October 2024 Cessation of Yesha Maisuria as a person with significant control on 2024-10-23

View Document

28/10/2428 October 2024 Cessation of Faresh Kumar Maisuria as a person with significant control on 2024-10-23

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

02/08/242 August 2024 Change of share class name or designation

View Document

04/05/244 May 2024 Change of share class name or designation

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR FARESH KUMAR MAISURIA / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / FARESH KUMAR MAISURIA / 03/10/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM AIRE STREET WORKSHOPS 30-34 AIRE STREET LEEDS W YORKSHIRE LS1 4HT

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/09/1524 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/09/1411 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 SUB-DIVISION 30/05/14

View Document

09/06/149 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

09/06/149 June 2014 ADOPT ARTICLES 30/05/2014

View Document

09/06/149 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/09/1325 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/09/125 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1221 August 2012 17/08/12 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/09/112 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DHARMESH MAISURIA / 09/08/2010

View Document

01/09/101 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARESH KUMAR MAISURIA / 09/08/2010

View Document

31/08/1031 August 2010 SAIL ADDRESS CREATED

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 15 QUEEN SQUARE LEEDS WEST YORKSHIRE LS2 8AJ

View Document

29/12/0629 December 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/01/07

View Document

09/08/059 August 2005 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