BLUESPIDY LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
29/01/2529 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
31/05/2431 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/01/2427 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
28/01/2228 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/12/2030 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/01/2013 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/12/1830 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
13/01/1813 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/05/1626 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
08/06/158 June 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | 30/04/14 TOTAL EXEMPTION FULL |
12/06/1412 June 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | 30/04/13 TOTAL EXEMPTION FULL |
25/05/1325 May 2013 | APPOINTMENT TERMINATED, SECRETARY KAH PAU |
25/05/1325 May 2013 | SECRETARY APPOINTED MR KEVIN MICHAEL GOWER |
25/05/1325 May 2013 | DIRECTOR APPOINTED PROF KAH HENG PAU |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 151 DEFOE HOUSE BARBICAN LONDON EC2Y 8ND UNITED KINGDOM |
22/05/1322 May 2013 | 22/05/13 STATEMENT OF CAPITAL GBP 100000 |
16/05/1316 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | 30/04/12 TOTAL EXEMPTION FULL |
15/06/1215 June 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/06/1116 June 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
30/01/1130 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL GOWER / 31/03/2010 |
12/07/1012 July 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
21/09/0921 September 2009 | GBP NC 100500/155900 20/09/09 |
25/05/0925 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
08/01/098 January 2009 | GBP NC 26000/100500 19/12/08 |
06/01/096 January 2009 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 88 WOOD STREET LEVEL 13 LONDON EC2V 7RS |
03/06/083 June 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
07/11/077 November 2007 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 10TH - 15TH FLOOR WOOD STREET LONDON EC2V 7RS |
31/10/0731 October 2007 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 151 DEFOE HOUSE, BARBICAN LONDON UK EC2Y 8ND |
09/05/079 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | SECRETARY'S PARTICULARS CHANGED |
02/04/072 April 2007 | SECRETARY'S PARTICULARS CHANGED |
02/04/072 April 2007 | £ NC 1000/26000 01/10/06 |
02/04/072 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/05/0618 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/04/0628 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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