Advanced company searchLink opens in new window

BLUE DOLPHIN SOFTWARE LIMITED

Company number 08183390

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)
04 Nov 2024 AA Accounts for a dormant company made up to 30 September 2023
16 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
25 Oct 2023 AD01 Registered office address changed from Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ England to 26 Woodside Way Salfords Redhill RH1 5BD on 25 October 2023
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
04 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
02 Nov 2022 CH01 Director's details changed for Mr Timothy Bernard Tuohy on 2 November 2022
02 Nov 2022 CH01 Director's details changed for Mr Fred Scefi on 2 November 2022
02 Nov 2022 PSC04 Change of details for Mr Timothy Bernard Tuohy as a person with significant control on 2 November 2022
02 Nov 2022 PSC04 Change of details for Mr Fred Scefi as a person with significant control on 2 November 2022
02 Nov 2022 AD01 Registered office address changed from 13a West Street West Street Reigate RH2 9BL England to Redhill Chambers 2D High Street Redhill Surrey RH1 1RJ on 2 November 2022
20 Sep 2022 AAMD Amended micro company accounts made up to 30 September 2021
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
30 May 2022 AA Accounts for a dormant company made up to 30 September 2021
23 Mar 2022 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 13a West Street West Street Reigate RH2 9BL on 23 March 2022
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 30 September 2020
23 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
10 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
28 Feb 2019 PSC01 Notification of Fred Scefi as a person with significant control on 6 December 2018
28 Feb 2019 PSC01 Notification of Timothy Bernard Tuohy as a person with significant control on 6 December 2018
28 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 28 February 2019
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates