- Company Overview for BLUE DOLPHIN SOFTWARE LIMITED (08183390)
- Filing history for BLUE DOLPHIN SOFTWARE LIMITED (08183390)
- People for BLUE DOLPHIN SOFTWARE LIMITED (08183390)
- More for BLUE DOLPHIN SOFTWARE LIMITED (08183390)
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 |