BLUEDOT DISPLAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
13/02/2513 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
09/05/249 May 2024 | Change of details for Mr Adrian Armar Vully De Candole as a person with significant control on 2024-05-03 |
09/05/249 May 2024 | Change of details for Mr John Richard Lloyd as a person with significant control on 2024-05-03 |
19/02/2419 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
23/02/2223 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
04/02/204 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM NATIONWIDE HOUSE 1-3 CATTESHALL MILL CATTESHALL ROAD GODALMING SURREY GU7 1NJ |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
04/10/164 October 2016 | 04/10/16 STATEMENT OF CAPITAL GBP 25102 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/05/1310 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM UNIT 2, HURTMORE HEIGHTS COMMERCIAL CENTRE HURTMORE ROAD HURTMORE GODALMING SURREY GU7 2FD ENGLAND |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/07/1122 July 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM UNIT 2 HURTMORE HEIGHTS COMMERCIAL CENTRE HURTMORE ROAD HURTMORE GODALMING SURREY GU7 2FB |
29/06/1029 June 2010 | 23/11/09 STATEMENT OF CAPITAL GBP 25100 |
29/06/1029 June 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/02/105 February 2010 | DIRECTOR APPOINTED MR ADRIAN ARMAR VULLY DE CANDOLE |
02/02/102 February 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID LACKMAKER |
02/02/102 February 2010 | DIRECTOR APPOINTED MR JOHN RICHARD LLOYD |
02/02/102 February 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS |
02/02/102 February 2010 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS CACACE |
08/09/098 September 2009 | GBP NC 1000/51000 05/08/2009 |
08/09/098 September 2009 | NC INC ALREADY ADJUSTED 05/08/09 |
29/06/0929 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
02/12/082 December 2008 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
01/12/081 December 2008 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM UNIT 2 THE ASHWAY CENTRE ELM CRESCENT KINGSTON UPON THAMES SURREY KT2 6HH |
01/12/081 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIOS CACACE / 03/05/2007 |
29/07/0829 July 2008 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 10 BRADDEN LANE GADDESDEN ROW HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6HZ |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
01/06/041 June 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
01/06/031 June 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | FULL ACCOUNTS MADE UP TO 31/05/01 |
28/06/0128 June 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0013 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/05/0016 May 2000 | NEW DIRECTOR APPOINTED |
16/05/0016 May 2000 | NEW DIRECTOR APPOINTED |
08/05/008 May 2000 | DIRECTOR RESIGNED |
08/05/008 May 2000 | SECRETARY RESIGNED |
03/05/003 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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