BLUE HILLS SOFTWARE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUE HILLS SOFTWARE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03668746

Incorporation date

17/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Fisherman's Wharf, Diamond Road, Whitstable, Kent CT5 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1998)
dot icon26/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/01/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2015-02-28
dot icon20/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon20/11/2014
Director's details changed for Khaled Shbib on 2014-11-01
dot icon03/10/2014
Total exemption full accounts made up to 2014-02-28
dot icon26/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon23/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon07/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon02/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon19/05/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon12/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2011-02-28
dot icon05/01/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon11/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon14/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon03/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon03/12/2009
Registered office address changed from 34a Bellot Street Greenwich London SE10 0AQ on 2009-12-03
dot icon03/12/2009
Director's details changed for Khaled Shbib on 2009-12-03
dot icon03/12/2009
Director's details changed for David Rudlin on 2009-12-03
dot icon03/12/2009
Director's details changed for Susan Rudlin on 2009-12-03
dot icon01/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon25/11/2008
Return made up to 17/11/08; full list of members
dot icon15/02/2008
Secretary's particulars changed;director's particulars changed
dot icon15/02/2008
Director's particulars changed
dot icon15/02/2008
Secretary's particulars changed;director's particulars changed
dot icon15/02/2008
New director appointed
dot icon15/02/2008
Ad 14/02/08--------- £ si 1@1=1 £ ic 2/3
dot icon14/12/2007
Return made up to 17/11/07; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon06/12/2006
Director's particulars changed
dot icon06/12/2006
Return made up to 17/11/06; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon20/01/2006
Return made up to 17/11/05; full list of members
dot icon21/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon25/11/2004
Return made up to 17/11/04; full list of members
dot icon30/10/2004
Total exemption full accounts made up to 2004-02-29
dot icon11/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon28/11/2003
Return made up to 17/11/03; full list of members
dot icon13/11/2003
New secretary appointed
dot icon13/11/2003
Secretary resigned
dot icon02/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon23/12/2002
Return made up to 17/11/02; full list of members
dot icon12/12/2002
Director's particulars changed
dot icon04/02/2002
Total exemption small company accounts made up to 2001-02-28
dot icon17/12/2001
Return made up to 17/11/01; full list of members
dot icon30/11/2000
Return made up to 17/11/00; full list of members
dot icon11/09/2000
Accounts for a small company made up to 2000-02-28
dot icon09/02/2000
Return made up to 17/11/99; full list of members
dot icon27/07/1999
Accounting reference date extended from 30/11/99 to 28/02/00
dot icon12/04/1999
Registered office changed on 12/04/99 from: the contractors accountant LTD nelson house 271 kingston road london SW19 3NW
dot icon09/04/1999
New secretary appointed
dot icon24/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon10/02/1999
Certificate of change of name
dot icon08/02/1999
Registered office changed on 08/02/99 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Secretary resigned
dot icon17/11/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.81K
-
0.00
2.97K
-
2023
0
11.58K
-
0.00
5.05K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE CONTRACTORS ACCOUNTANT LIMITED
Corporate Secretary
04/02/1999 - 04/04/2003
107
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
17/11/1998 - 17/11/1998
1577
BLACKFRIAR DIRECTORS LIMITED
Nominee Director
17/11/1998 - 17/11/1998
1577
Shbib, Khaled
Director
04/02/1999 - Present
-
Rudlin, Susan
Director
14/02/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE HILLS SOFTWARE COMPANY LIMITED

BLUE HILLS SOFTWARE COMPANY LIMITED is an(a) Active company incorporated on 17/11/1998 with the registered office located at 3 Fisherman's Wharf, Diamond Road, Whitstable, Kent CT5 1FW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE HILLS SOFTWARE COMPANY LIMITED?

toggle

BLUE HILLS SOFTWARE COMPANY LIMITED is currently Active. It was registered on 17/11/1998 .

Where is BLUE HILLS SOFTWARE COMPANY LIMITED located?

toggle

BLUE HILLS SOFTWARE COMPANY LIMITED is registered at 3 Fisherman's Wharf, Diamond Road, Whitstable, Kent CT5 1FW.

What does BLUE HILLS SOFTWARE COMPANY LIMITED do?

toggle

BLUE HILLS SOFTWARE COMPANY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLUE HILLS SOFTWARE COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-25 with no updates.