BLUE SQUARE UTILITIES LTD

Company Documents

DateDescription
17/03/2517 March 2025 Liquidators' statement of receipts and payments to 2025-02-16

View Document

18/04/2418 April 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

18/04/2318 April 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

28/02/2228 February 2022 Statement of affairs

View Document

28/02/2228 February 2022 Appointment of a voluntary liquidator

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Registered office address changed from Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP United Kingdom to C/O Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-02-28

View Document

28/02/2228 February 2022 Resolutions

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-05-21

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

07/04/217 April 2021 17/03/21 STATEMENT OF CAPITAL GBP 637986.88

View Document

07/04/217 April 2021 24/03/21 STATEMENT OF CAPITAL GBP 707986.88

View Document

07/04/217 April 2021 12/02/21 STATEMENT OF CAPITAL GBP 548847

View Document

05/03/215 March 2021 SECOND FILED SH01 - 09/02/21 STATEMENT OF CAPITAL GBP 491640.57

View Document

04/03/214 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARMSTRONG CAMPBELL ACCOUNTANTS LLP / 01/01/2021

View Document

22/02/2122 February 2021 ADOPT ARTICLES 09/02/2021

View Document

22/02/2122 February 2021 ARTICLES OF ASSOCIATION

View Document

12/02/2112 February 2021 09/02/21 STATEMENT OF CAPITAL GBP 439640.57

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107170090003

View Document

07/07/207 July 2020 SECOND FILED SH01 - 22/05/20 STATEMENT OF CAPITAL GBP 437880.34

View Document

02/07/202 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/2026 June 2020 25/06/20 STATEMENT OF CAPITAL GBP 489880.34

View Document

28/05/2028 May 2020 22/05/20 STATEMENT OF CAPITAL GBP 435380.34

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107170090002

View Document

27/05/2027 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107170090001

View Document

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 31/12/19 STATEMENT OF CAPITAL GBP 105983.2

View Document

15/04/2015 April 2020 31/01/20 STATEMENT OF CAPITAL GBP 250380.34

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

11/10/1911 October 2019 08/10/19 STATEMENT OF CAPITAL GBP 1653.76

View Document

11/10/1911 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 1266.26

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR STEVE LEES

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR RICHARD BURNS

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON VIRANDO

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CANTLE-JONES

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORAY BREBNER MARTIN

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MRS ALISON MARY VIRANDO

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BURN

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL KIRKBY

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM TOWN HALL CHAMBERS HIGH STREET EAST WALLSEND NORTH TYNESIDE NE28 7AT ENGLAND

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107170090001

View Document

12/02/1912 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1931 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 1062.26

View Document

08/01/198 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

28/12/1828 December 2018 04/12/18 STATEMENT OF CAPITAL GBP 804.07

View Document

29/11/1829 November 2018 10/10/18 STATEMENT OF CAPITAL GBP 818.07

View Document

16/10/1816 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1810 October 2018 CESSATION OF RICHARD SCOTT AS A PSC

View Document

10/10/1810 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 1232.53

View Document

10/10/1810 October 2018 CESSATION OF RICHARD CALVERT AS A PSC

View Document

08/10/188 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 1230.07

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT

View Document

11/07/1811 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 1109.97

View Document

26/06/1826 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/1826 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/1818 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 1085.47

View Document

13/06/1813 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 1070.16

View Document

18/05/1818 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR RICHARD SCOTT

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM C/O ARMSTRONG CAMPBELL ACCOUNTANTS THE GRAINGER SUITE, DOBSON HOUSE REGENT CENTRE, GOSFORTH NEWCASTLE UPON TYNE NE3 3PF UNITED KINGDOM

View Document

10/05/1810 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 1062.81

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD SCOTT / 21/12/2017

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD CALVERT / 21/12/2017

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR MORAY MARTIN

View Document

12/04/1812 April 2018 CESSATION OF TIMOTHY JOHN CANTLE-JONES AS A PSC

View Document

11/01/1811 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 918.82

View Document

10/01/1810 January 2018 ADOPT ARTICLES 21/12/2017

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT

View Document

23/11/1723 November 2017 CORPORATE SECRETARY APPOINTED ARMSTRONG CAMPBELL ACCOUNTANTS LLP

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR NEIL KIRKBY

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CALVERT

View Document

17/11/1717 November 2017 06/10/17 STATEMENT OF CAPITAL GBP 700

View Document

14/11/1714 November 2017 SUB-DIVISION 06/10/17

View Document

19/10/1719 October 2017 ADOPT ARTICLES 06/10/2017

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM C/O THE GRAINGER SUITE DOBSON HOUSE, REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF ENGLAND

View Document

08/04/178 April 2017 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