- Company Overview for BLUE BEAR SYSTEMS RESEARCH LTD (03866330)
- Filing history for BLUE BEAR SYSTEMS RESEARCH LTD (03866330)
- People for BLUE BEAR SYSTEMS RESEARCH LTD (03866330)
- More for BLUE BEAR SYSTEMS RESEARCH LTD (03866330)
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
|
|
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
|
|
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
|
|
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 |