BLUE COLLAR PAY SOLUTIONS LTD.

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

02/09/232 September 2023 Registered office address changed from Office 4594 321-323 High Road High Road Romford RM6 6AX England to 20a Station Road Hayes UB3 4DA on 2023-09-02

View Document

18/08/2318 August 2023 Registered office address changed from 65 Station Road West Drayton UB7 7LR England to Office 4594 321-323 High Road High Road Romford RM6 6AX on 2023-08-18

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

14/08/2314 August 2023 Cessation of Ali Khan as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr Hassankiad Hassan Abdi as a director on 2023-08-14

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2021-03-31

View Document

13/08/2313 August 2023 Certificate of change of name

View Document

12/08/2312 August 2023 Notification of Hassankiad Abdi as a person with significant control on 2023-08-12

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Cessation of Shaful Miah as a person with significant control on 2022-03-24

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-24 with updates

View Document

17/04/2117 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR SHAFUL MIAH

View Document

14/02/2014 February 2020 CESSATION OF SHAFUL ALOM MIAH AS A PSC

View Document

25/03/1925 March 2019 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