DEEP BLU SUPPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewChange of details for a person with significant control

View Document

14/07/2514 July 2025 NewRegistered office address changed from C/O Dc Solutions, 2 Central Drive Romiley Stockport SK6 4PE England to C/O Azets 2nd Floor 45 King William Street London EC4R 9AN on 2025-07-14

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Adrian Michael Sutcliffe on 2025-07-14

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr John Wick on 2025-07-14

View Document

02/06/252 June 2025 Appointment of Mr John Wick as a director on 2025-05-20

View Document

02/06/252 June 2025 Notification of John Wick as a person with significant control on 2025-05-20

View Document

30/05/2530 May 2025 Registered office address changed from 2 Dc Accounting, Central Drive Romiley Stockport SK6 4PE England to C/O Dc Solutions, 2 Central Drive Romiley Stockport SK6 4PE on 2025-05-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-07-31

View Document

15/05/2515 May 2025 Certificate of change of name

View Document

16/09/2416 September 2024 Registered office address changed from , 2 2 Cambridge Road, Flat 2, Worthing, BN11 1XD, England to C/O Azets 2nd Floor 45 King William Street London EC4R 9AN on 2024-09-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Termination of appointment of Stelios Stefanou as a director on 2024-04-24

View Document

25/04/2425 April 2024 Registered office address changed from 10 Davis Street, Flat 12 Hanover Square London W1S 1JB England to 2 2 Cambridge Road Flat 2 Worthing BN11 1XD on 2024-04-25

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

26/11/2226 November 2022 Appointment of Mr Stelios Stefanou as a director on 2022-11-20

View Document

26/11/2226 November 2022 Registered office address changed from Flat 2 2 Cambridge Road Worthing West Sussex BN11 1XD England to 10 Davis Street, Flat 12 Hanover Square London W1S 1JB on 2022-11-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

17/07/2017 July 2020 Registered office address changed from , Suite 1&2 Abbey House, 28/29 Railway Approach, Worthing, West Sussex, BN11 1UR, United Kingdom to C/O Azets 2nd Floor 45 King William Street London EC4R 9AN on 2020-07-17

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM SUITE 1&2 ABBEY HOUSE 28/29 RAILWAY APPROACH WORTHING WEST SUSSEX BN11 1UR UNITED KINGDOM

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SUTCLIFFE

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG

View Document

14/03/1714 March 2017 Registered office address changed from , New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG to C/O Azets 2nd Floor 45 King William Street London EC4R 9AN on 2017-03-14

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE JANE SUTCLIFFE / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL SUTCLIFFE / 14/03/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL SUTCLIFFE / 16/05/2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL SUTCLIFFE / 29/07/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE JANE SUTCLIFFE / 29/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 Registered office address changed from , 1 Cornhill, London, EC3V 3nd, United Kingdom to C/O Azets 2nd Floor 45 King William Street London EC4R 9AN on 2015-07-08

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 1 CORNHILL LONDON EC3V 3ND UNITED KINGDOM

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MRS CHARLOTTE JANE SUTCLIFFE

View Document

30/03/1530 March 2015 CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE SUTCLIFFE

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR GARY HAVELOCK-SMITH

View Document

01/07/141 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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