BLUSOURCE PROFESSIONAL SERVICES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Director's details changed for Mr Daniel Peter Rogers on 2024-10-14

View Document

15/10/2415 October 2024 Director's details changed for Mr Bjorn Arleigh Jones on 2024-10-14

View Document

14/10/2414 October 2024 Change of details for Mr Bjorn Arleigh Jones as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

14/10/2414 October 2024 Change of details for Mr Daniel Peter Rogers as a person with significant control on 2024-10-14

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 13 CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5LN

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/11/1512 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY ST PETERS HOUSE LIMITED

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/11/1318 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/11/1222 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 SECTION 519

View Document

17/11/1117 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 13 CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5HR

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 13 CLARENDON CHAMBERS CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5LN

View Document

06/08/106 August 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

16/11/0916 November 2009 ADOPT ARTICLES 30/10/2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM PARK HOUSE FRIAR LANE NOTTINGHAM NG1 6DN

View Document

09/09/099 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME DIXON

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/083 October 2008 DIRECTOR APPOINTED GRAEME DIXON

View Document

03/10/083 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/0823 September 2008 COMPANY NAME CHANGED BLUESOURCE PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 23/09/08

View Document

28/08/0828 August 2008 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