BLUEDOT DISPLAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Document

09/05/249 May 2024 Change of details for Mr John Richard Lloyd as a person with significant control on 2024-05-03

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

04/10/164 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 25102

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/05/1625 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/05/1413 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/05/1310 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

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

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/07/1122 July 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

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

View Document

29/06/1029 June 2010 23/11/09 STATEMENT OF CAPITAL GBP 25100

View Document

29/06/1029 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR ADRIAN ARMAR VULLY DE CANDOLE

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID LACKMAKER

View Document

02/02/102 February 2010 DIRECTOR APPOINTED MR JOHN RICHARD LLOYD

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS CACACE

View Document

08/09/098 September 2009 GBP NC 1000/51000 05/08/2009

View Document

08/09/098 September 2009 NC INC ALREADY ADJUSTED 05/08/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIOS CACACE / 03/05/2007

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 10 BRADDEN LANE GADDESDEN ROW HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6HZ

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 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