BUBBLE SOLUTIONS LIMITED

Company Documents

DateDescription
28/12/2328 December 2023 Final Gazette dissolved following liquidation

View Document

28/12/2328 December 2023 Final Gazette dissolved following liquidation

View Document

28/09/2328 September 2023 Return of final meeting in a members' voluntary winding up

View Document

30/11/2230 November 2022 Liquidators' statement of receipts and payments to 2022-10-06

View Document

13/10/2113 October 2021 Registered office address changed from 44 London Street Reading RG1 4SQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of a voluntary liquidator

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Declaration of solvency

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

22/12/2022 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 SECRETARY'S CHANGE OF PARTICULARS / SARA ANNE SHEPPARD / 23/11/2020

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM THE STUDIO 42 CHAPEL STREET WATLINGTON OXFORDSHIRE OX49 5QT ENGLAND

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / NIGEL STUART SHEPPARD / 23/11/2020

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / SARA ANNE SHEPPARD / 23/11/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE SHEPPARD / 23/11/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART SHEPPARD / 23/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

24/02/2024 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE SHEPPARD / 18/06/2019

View Document

25/03/1925 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL STUART SHEPPARD

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA ANNE SHEPPARD

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/07/167 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART SHEPPARD / 06/07/2016

View Document

06/07/166 July 2016 SECRETARY'S CHANGE OF PARTICULARS / SARA ANNE SHEPPARD / 06/07/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE SHEPPARD / 06/07/2016

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 2 WEST STREET HENLEY ON THAMES OXFORDSHIRE RG9 2DU UNITED KINGDOM

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/07/131 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/06/1227 June 2012 17/06/12 NO CHANGES

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/11/1118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/06/1128 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART SHEPPARD / 10/06/2011

View Document

27/06/1127 June 2011 CHANGE PERSON AS SECRETARY

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARA ANNE SHEPPARD / 10/06/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/06/1018 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN

View Document

29/06/0929 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/07/034 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 S252 DISP LAYING ACC 03/06/03

View Document

04/07/034 July 2003 S80A AUTH TO ALLOT SEC 03/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/06/0214 June 2002 COMPANY NAME CHANGED BUBBLE DESIGN AND COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 14/06/02

View Document

05/07/015 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99

View Document

16/09/9816 September 1998 COMPANY NAME CHANGED E3 INTERACTIVE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/09/98

View Document

24/07/9824 July 1998 COMPANY NAME CHANGED E3 INTERACTIVE LIMITED CERTIFICATE ISSUED ON 27/07/98

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 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