BLUE BUILD INSULATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
31/01/2531 January 2025 | Termination of appointment of Daniel Anderson as a director on 2024-10-11 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
16/08/2416 August 2024 | Termination of appointment of Gavin John Logan as a director on 2024-07-30 |
16/08/2416 August 2024 | Appointment of Mr Daniel Anderson as a director on 2024-07-30 |
16/08/2416 August 2024 | Appointment of Mr Stephen Mcclelland as a director on 2024-07-30 |
16/08/2416 August 2024 | Termination of appointment of Joanne Elizabeth Valerie Logan as a director on 2024-07-30 |
16/08/2416 August 2024 | Appointment of Mr Robert Forsyth as a director on 2024-07-30 |
06/08/246 August 2024 | Satisfaction of charge NI6082290002 in full |
06/08/246 August 2024 | Satisfaction of charge NI6082290001 in full |
01/08/241 August 2024 | Registration of charge NI6082290003, created on 2024-07-30 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/09/2312 September 2023 | Cessation of Diane Dentith as a person with significant control on 2016-04-06 |
12/09/2312 September 2023 | Notification of Blue Build Energy Ltd as a person with significant control on 2016-04-06 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/02/2214 February 2022 | Unaudited abridged accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
24/08/2024 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE NI6082290002 |
21/11/1921 November 2019 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR GAVIN JOHN LOGAN |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
03/07/183 July 2018 | 30/09/17 UNAUDITED ABRIDGED |
18/01/1818 January 2018 | DIRECTOR APPOINTED MRS JOANNE ELIZABETH VALERIE LOGAN |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/11/168 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6082290001 |
05/10/165 October 2016 | DISS40 (DISS40(SOAD)) |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
04/10/164 October 2016 | FIRST GAZETTE |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
31/07/1531 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/08/148 August 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
08/08/148 August 2014 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 6 BALLOO AVENUE BANGOR BANGOR CO DOWN BT19 7QT |
17/01/1417 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
25/07/1325 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
19/02/1319 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
19/09/1219 September 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
12/01/1212 January 2012 | CURREXT FROM 31/07/2012 TO 30/09/2012 |
17/10/1117 October 2011 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 24A BALLYGELAGH ROAD ARKEEN NEWTOWNARDS DOWN BT22 1JG NORTHERN IRELAND |
15/07/1115 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLUE BUILD INSULATION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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