BLUERUSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

16/05/2316 May 2023 Notification of Nic Whitfeld as a person with significant control on 2023-05-16

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/04/1930 April 2019 PREVSHO FROM 31/05/2019 TO 30/04/2019

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 80 KENNYLANDS ROAD SONNING COMMON READING RG4 9JT ENGLAND

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

27/10/1727 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM THE BUSINESS CENTRE, GREYS GREEN FARM GREYS GREEN ROTHERFIELD GREYS HENLEY-ON-THAMES OXFORDSHIRE RG9 4QG

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE WHITFELD / 28/05/2015

View Document

24/06/1524 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIC WHITFELD / 28/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 79 KIDMORE ROAD CAVERSHAM READING BERKSHIRE RG4 7NQ UNITED KINGDOM

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/06/139 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE WHITFIELD / 21/05/2012

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIC WHITFIELD / 21/05/2012

View Document

21/05/1221 May 2012 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