BLUENET CONSULTANCY LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

15/02/2315 February 2023 Application to strike the company off the register

View Document

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

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2020-10-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID MONKS

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/12/167 December 2016 DIRECTOR APPOINTED ROBERT DAVID MONKS

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MONKS

View Document

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

View Accounts

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 9 VINNETROW BUSINESS PARK CHICHESTER WEST SUSSEX PO20 1QH UNITED KINGDOM

View Document

11/07/1611 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR ROBERT DAVID MONKS

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

16/07/1516 July 2015 CURREXT FROM 30/06/2016 TO 31/10/2016

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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