BLUE SQUARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
09/08/249 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | Confirmation statement made on 2023-09-14 with no updates |
22/08/2322 August 2023 | Previous accounting period extended from 2022-08-24 to 2022-08-31 |
22/05/2322 May 2023 | Previous accounting period shortened from 2022-08-25 to 2022-08-24 |
24/02/2324 February 2023 | Compulsory strike-off action has been discontinued |
24/02/2324 February 2023 | Compulsory strike-off action has been discontinued |
23/02/2323 February 2023 | Total exemption full accounts made up to 2021-08-31 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
03/10/223 October 2022 | Confirmation statement made on 2022-09-14 with no updates |
20/05/2220 May 2022 | Total exemption full accounts made up to 2020-08-29 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-14 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/11/2028 November 2020 | 29/08/19 TOTAL EXEMPTION FULL |
30/10/2030 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL TATE |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
28/08/2028 August 2020 | PREVSHO FROM 30/08/2019 TO 29/08/2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
30/08/1930 August 2019 | 30/08/18 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | Annual accounts for year ending 29 Aug 2019 |
31/05/1931 May 2019 | PREVSHO FROM 31/08/2018 TO 30/08/2018 |
15/10/1815 October 2018 | 31/08/17 TOTAL EXEMPTION FULL |
15/09/1815 September 2018 | DISS40 (DISS40(SOAD)) |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
11/09/1811 September 2018 | FIRST GAZETTE |
30/08/1830 August 2018 | Annual accounts for year ending 30 Aug 2018 |
18/07/1818 July 2018 | DIRECTOR APPOINTED MR DARRYL TATE |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
18/07/1818 July 2018 | CESSATION OF MALCOLM DAVID GRICE AS A PSC |
18/07/1818 July 2018 | DIRECTOR APPOINTED MISS MICHELE JULIA GRICE |
18/07/1818 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE JULIA GRICE |
21/06/1821 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRICE |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
30/11/1730 November 2017 | PREVEXT FROM 28/02/2017 TO 31/08/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/05/1414 May 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/09/132 September 2013 | DIRECTOR APPOINTED MR MALCOLM DAVID GRICE |
02/09/132 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JANUARY BAXENDALE |
05/03/135 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/01/135 January 2013 | DISS40 (DISS40(SOAD)) |
15/11/1215 November 2012 | DIRECTOR APPOINTED JANUARY CARLY EMILY BAXENDALE |
15/11/1215 November 2012 | 13/02/12 STATEMENT OF CAPITAL GBP 100 |
06/11/126 November 2012 | FIRST GAZETTE |
14/02/1214 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
13/02/1213 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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