BLUEFIELD 1502 LLP

Company Documents

DateDescription
03/09/253 September 2025 Confirmation statement made on 2025-08-23 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Compulsory strike-off action has been discontinued

View Document

22/11/2422 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 2024-02-01

View Document

10/01/2410 January 2024 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 29 ROYAL TERRACE EDINBURGH EH7 5AH SCOTLAND

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 13 BRUNSWICK STREET EDINBURGH EH7 5JB SCOTLAND

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDINBURGHMI LTD

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VELOCE LIMITED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

23/11/1723 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM NORTH BRIDGE STUDIOS 28 NORTH BRIDGE EDINBURGH EH1 1QG

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SO3033220002

View Document

03/05/163 May 2016 ANNUAL RETURN MADE UP TO 28/04/16

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 ANNUAL RETURN MADE UP TO 28/04/15

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/11/146 November 2014 DISS REQUEST WITHDRAWN

View Document

12/09/1412 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/1411 August 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

12/06/1412 June 2014 ANNUAL RETURN MADE UP TO 28/04/14

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/09/1310 September 2013 DISS40 (DISS40(SOAD))

View Document

09/09/139 September 2013 ANNUAL RETURN MADE UP TO 28/04/13

View Document

06/09/136 September 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 ANNUAL RETURN MADE UP TO 28/04/12

View Document

05/10/115 October 2011 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 1

View Document

28/04/1128 April 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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