BLUENET MANAGEMENT LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BRUCE DAVIES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/07/143 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

27/02/1427 February 2014 DORMANT 20/02/2014

View Document

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

15/08/1215 August 2012 DOMANT COMPANY RES 07/08/2012

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

19/06/1219 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

03/01/123 January 2012 AUDIT EXEMPTION NOTIFICATION

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/07/1111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 NC INC ALREADY ADJUSTED 24/01/2011

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

21/07/1021 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVIES / 01/10/2009

View Document

25/02/1025 February 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

07/06/077 June 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

18/08/0618 August 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 REGISTERED OFFICE CHANGED ON 30/07/05 FROM: 81 WELFORD ROAD BLABY LEICESTER LE8 4FT

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 2 LEAMINGTON DRIVE BLABY LEICESTER LEICESTERSHIRE LE8 4AQ

View Document

16/03/0516 March 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

24/09/0324 September 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/08/0123 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

21/08/0121 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/08/0116 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 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