BLUE BUILD INSULATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Daniel Anderson as a director on 2024-10-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/08/2416 August 2024 Termination of appointment of Gavin John Logan as a director on 2024-07-30

View Document

16/08/2416 August 2024 Appointment of Mr Daniel Anderson as a director on 2024-07-30

View Document

16/08/2416 August 2024 Appointment of Mr Stephen Mcclelland as a director on 2024-07-30

View Document

16/08/2416 August 2024 Termination of appointment of Joanne Elizabeth Valerie Logan as a director on 2024-07-30

View Document

16/08/2416 August 2024 Appointment of Mr Robert Forsyth as a director on 2024-07-30

View Document

06/08/246 August 2024 Satisfaction of charge NI6082290002 in full

View Document

06/08/246 August 2024 Satisfaction of charge NI6082290001 in full

View Document

01/08/241 August 2024 Registration of charge NI6082290003, created on 2024-07-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Cessation of Diane Dentith as a person with significant control on 2016-04-06

View Document

12/09/2312 September 2023 Notification of Blue Build Energy Ltd as a person with significant control on 2016-04-06

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

24/08/2024 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6082290002

View Document

21/11/1921 November 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 DIRECTOR APPOINTED MR GAVIN JOHN LOGAN

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MRS JOANNE ELIZABETH VALERIE LOGAN

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6082290001

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/07/1531 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/08/148 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 6 BALLOO AVENUE BANGOR BANGOR CO DOWN BT19 7QT

View Document

17/01/1417 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/07/1325 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/09/1219 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

12/01/1212 January 2012 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 24A BALLYGELAGH ROAD ARKEEN NEWTOWNARDS DOWN BT22 1JG NORTHERN IRELAND

View Document

15/07/1115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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