BLUESHIFT WEB SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewAppointment of Mr Nathaniel Aaron Daniel Morizio as a director on 2017-02-28

View Document

28/10/2528 October 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

27/09/2027 September 2020 REGISTERED OFFICE CHANGED ON 27/09/2020 FROM UNIT 4, VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

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

View Accounts

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIEN JEAN JULIEN CAVALIER / 14/10/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / ADRIEN JEAN JULIEN CAVALIER / 14/10/2019

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / ADELINE JEANINE MICHELINE MORZIO / 05/11/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADRIEN JEAN JULIEN CAVALIER / 09/05/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / ADRIEN JEAN JULIEN CAVALIER / 09/05/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / ADELINE JEANINE MICHELINE MORZIO / 09/05/2018

View Document

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

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 2

View Document

29/07/1629 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information