BLUTEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewChange of details for Mr Christopher Weller as a person with significant control on 2024-10-23

View Document

18/07/2518 July 2025 NewCessation of Gemma Margaret, Ann Landale as a person with significant control on 2024-10-23

View Document

18/07/2518 July 2025 NewChange of details for Mr Christopher Weller as a person with significant control on 2024-10-23

View Document

24/06/2524 June 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

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

22/10/2422 October 2024 Termination of appointment of Gemma Ann Landale as a secretary on 2024-05-04

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Termination of appointment of Gemma Margaret, Ann Landale as a director on 2024-05-02

View Document

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

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Registered office address changed from 1st Floor, 30 Church Road Burgess Hill West Sussex RH15 9AE to Suite a, King House 68 Victoria Road Burgess Hill West Sussex RH15 9LH on 2023-06-09

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

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 2021-10-24 with updates

View Document

11/10/2111 October 2021 Director's details changed for Mr Samuel Thomas Trousdale on 2021-10-11

View Document

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

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MISS GEMMA MARGARET, ANN LANDALE / 17/10/2019

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA MARGARET, ANN LANDALE / 17/10/2019

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WELLER / 17/10/2019

View Document

16/07/2016 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WELLER / 17/10/2019

View Document

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

View Accounts

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA MARGARET, ANN LANDALE / 17/10/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MISS GEMMA MARGARET, ANN LANDALE / 17/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/176 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 9

View Document

06/12/176 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 9

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WELLER / 04/05/2017

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WELLER / 04/05/2017

View Document

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

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS TROUSDALE / 23/10/2016

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL THOMAS TROUSDALE / 22/03/2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

09/04/159 April 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 44 OAKWOOD PARTRIDGE GREEN RH13 8JQ

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELLER

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/12/1224 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 SECRETARY APPOINTED MISS GEMMA ANN LANDALE

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MISS GEMMA MARGARET, ANN LANDALE

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL THOMAS TROUSDALE / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WELLER / 01/10/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

28/10/0328 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 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