BLUEFISH SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

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

View Accounts

31/10/2431 October 2024 Registered office address changed from 15 College Road Maidenhead SL6 6BW England to 9 Roman Lea Cookham Maidenhead SL6 9BZ on 2024-10-31

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

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

View Accounts

10/08/2310 August 2023 Micro company accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

22/10/2122 October 2021 Micro company 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

08/07/198 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 7 REVESBY CLOSE MAIDENHEAD BERKSHIRE SL6 3YX

View Document

16/08/1716 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Document

16/02/1516 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELE GOLDRING / 01/07/2010

View Document

14/02/1114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHELE MCTAGGART / 01/07/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GOLDRING / 01/07/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 66 CADWELL DRIVE MAIDENHEAD BERKSHIRE SL6 3YR

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES GOLDRING / 06/02/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GOLDRING / 01/03/2008

View Document

28/01/0828 January 2008 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