BLUESOFT INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 Application to strike the company off the register

View Document

22/02/2422 February 2024 Micro company accounts made up to 2024-02-21

View Document

22/02/2422 February 2024 Previous accounting period shortened from 2024-03-31 to 2024-02-21

View Document

21/02/2421 February 2024 Annual accounts for year ending 21 Feb 2024

View Accounts

21/02/2421 February 2024 Termination of appointment of Manish Sharma as a secretary on 2024-02-20

View Document

21/02/2421 February 2024 Termination of appointment of Mariana Petryshyn as a director on 2024-02-20

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Registered office address changed from Ground Floor Front 185 Audley Range Blackburn Lancashire BB1 1th England to Ardeifi New Street Lampeter SA48 7AL on 2023-03-02

View Document

02/03/232 March 2023 Director's details changed for Mr Manish Sharma on 2023-03-02

View Document

02/03/232 March 2023 Secretary's details changed for Mr Manish Sharma on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mr Manish Sharma as a person with significant control on 2023-03-02

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 455 WHALLEY NEW ROAD BLACKBURN BB1 9SP ENGLAND

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 18 HIGHFIELD ROAD FELTHAM TW13 4DB ENGLAND

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MARIANA PETRYSHYN

View Document

29/06/1829 June 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 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