Advanced company searchLink opens in new window

BLUE BEAR SYSTEMS RESEARCH LTD

Company number 03866330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2017 PSC07 Cessation of Yoginee Patel as a person with significant control on 28 October 2016
23 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Apr 2017 TM01 Termination of appointment of Ian David Cowling as a director on 20 April 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
07 Jan 2016 CH01 Director's details changed for Mr Ian David Cowling on 7 January 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 202
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 202
06 Oct 2014 AP01 Appointment of Mr Gavin Samuel Goudie as a director on 1 October 2014
06 Oct 2014 AP01 Appointment of Mr Ian David Cowling as a director on 1 October 2014
04 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 202
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2013 TM01 Termination of appointment of Phillip Smith as a director
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
01 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
12 Mar 2012 CH01 Director's details changed for Yoge Patel on 1 January 2012
10 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
24 Oct 2011 AD01 Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 24 October 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Nov 2010 TM01 Termination of appointment of Jane Smith as a director
25 Nov 2010 TM02 Termination of appointment of Jane Smith as a secretary
27 Oct 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders