BLUELINE COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

21/04/2121 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

14/09/2014 September 2020 14/09/20 STATEMENT OF CAPITAL GBP 102

View Document

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 02/01/19 STATEMENT OF CAPITAL GBP 101

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR MARK MARMOY

View Document

03/11/183 November 2018 COMPANY NAME CHANGED DAFTECH (UK) LTD CERTIFICATE ISSUED ON 03/11/18

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARMOY / 02/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARMOY / 01/10/2018

View Document

15/08/1815 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CASTLE

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM UNIT 10 ST MARY'S WORKS BURNMOOR STREET LEICESTER LEICESTERSHIRE LE22 7JL

View Document

25/10/1025 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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