DEFAULT BLUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from Tay House Manor Farm Close Rolleston Newark NG23 5SW England to Office 11 & 12 Navigation Business Centre Mill Gate Newark Nottinghamshire NG24 4TS on 2025-07-28

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM DEFAULT BLUE LTD KELHAM HALL KELHAM NEWARK NG23 5QX ENGLAND

View Document

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

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM HAWTHORN HOUSE 64 LINCOLN ROAD BASSINGHAM LINCOLNSHIRE LN5 9JR

View Document

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 CESSATION OF MARK BROWN AS A PSC

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY MARK BROWN

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE BROWN

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1818 July 2018 CESSATION OF MARK BROWN AS A PSC

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STAFFORD

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/07/1619 July 2016 SECRETARY APPOINTED MR MARK BROWN

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE BROWN

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042544740001

View Document

23/07/1523 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/07/1220 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TATE / 01/10/2010

View Document

15/09/1115 September 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

15/09/1115 September 2011 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE TATE / 13/01/2011

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR ANDREW KENNETH STAFFORD

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWNE

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW BROWNE / 18/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TATE / 18/07/2010

View Document

04/08/104 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR JAMES ANDREW BROWNE

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WARRILOW

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

18/07/0118 July 2001 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