BLU NETWORK LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

04/01/244 January 2024 Liquidators' statement of receipts and payments to 2023-10-05

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Statement of affairs

View Document

21/10/2221 October 2022 Appointment of a voluntary liquidator

View Document

21/10/2221 October 2022 Registered office address changed from 90a High Street Berkhamsted Hertfordshire HP4 2BL England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2022-10-21

View Document

21/10/2221 October 2022 Resolutions

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Satisfaction of charge 123863730001 in full

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-01-31

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-08-06

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 6 NORTHLANDS ROAD SOUTHAMPTON SO15 2LF ENGLAND

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL HOWARD SANTER / 06/01/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JOST / 14/06/2020

View Document

06/07/206 July 2020 SECOND FILED SH01 - 01/06/20 STATEMENT OF CAPITAL GBP 11.9459

View Document

15/06/2015 June 2020 ARTICLES OF ASSOCIATION

View Document

15/06/2015 June 2020 ADOPT ARTICLES 29/05/2020

View Document

02/06/202 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 11.9459

View Document

23/03/2023 March 2020 COMPANY NAME CHANGED NORTHLANDS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/03/20

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DINGLEY

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123863730001

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH JOST / 16/01/2020

View Document

16/01/2016 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 10.81

View Document

06/01/206 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company