BLUEPATCH ENERGY SOLUTION UK LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 17/01/2517 January 2025 | Confirmation statement made on 2024-09-14 with no updates |
| 17/01/2517 January 2025 | Confirmation statement made on 2022-09-14 with no updates |
| 17/01/2517 January 2025 | Confirmation statement made on 2021-09-14 with no updates |
| 17/01/2517 January 2025 | Confirmation statement made on 2023-09-14 with no updates |
| 23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
| 23/10/2423 October 2024 | Compulsory strike-off action has been discontinued |
| 22/10/2422 October 2024 | Register inspection address has been changed from 75 Holder Road Yardley Birmingham B25 8AP England to 3 Coombewood Drive Romford RM6 6AA |
| 22/10/2422 October 2024 | Accounts for a dormant company made up to 2023-09-30 |
| 22/10/2422 October 2024 | Accounts for a dormant company made up to 2024-09-30 |
| 22/10/2422 October 2024 | Appointment of Mr Jitesh Kantilal Chudasama as a director on 2024-10-10 |
| 22/10/2422 October 2024 | Director's details changed for Mr Waqas Ahmad on 2024-10-10 |
| 22/10/2422 October 2024 | Elect to keep the directors' register information on the public register |
| 22/10/2422 October 2024 | Elect to keep the directors' residential address register information on the public register |
| 22/10/2422 October 2024 | Withdrawal of the directors' register information from the public register |
| 22/10/2422 October 2024 | Withdrawal of the directors' register information from the public register |
| 22/10/2422 October 2024 | Change of details for Mr Waqas Ahmad as a person with significant control on 2024-10-10 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
| 04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
| 04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
| 06/03/236 March 2023 | Register(s) moved to registered inspection location 75 Holder Road Yardley Birmingham B25 8AP |
| 06/03/236 March 2023 | Termination of appointment of Waqas Ahmad as a director on 2023-03-06 |
| 06/03/236 March 2023 | Micro company accounts made up to 2021-09-30 |
| 06/03/236 March 2023 | Micro company accounts made up to 2022-09-30 |
| 06/03/236 March 2023 | Elect to keep the directors' register information on the public register |
| 06/03/236 March 2023 | Register inspection address has been changed to 75 Holder Road Yardley Birmingham B25 8AP |
| 06/03/236 March 2023 | Appointment of Mr Waqas Ahmad as a director on 2023-03-01 |
| 10/01/2310 January 2023 | Registered office address changed to PO Box 4385, 12880242 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-10 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 22/09/2222 September 2022 | Compulsory strike-off action has been suspended |
| 22/09/2222 September 2022 | Compulsory strike-off action has been suspended |
| 21/01/2221 January 2022 | Registered office address changed from 620 Coventry Road Small Heath Birmingham B10 0UT England to 18a Topsham Road London SW17 8SJ on 2022-01-21 |
| 25/11/2125 November 2021 | Termination of appointment of Mehmet Buruk as a director on 2021-11-25 |
| 25/11/2125 November 2021 | Registered office address changed from 41 Treaty Street London N1 0TB England to 620 Coventry Road Small Heath Birmingham B10 0UT on 2021-11-25 |
| 25/11/2125 November 2021 | Director's details changed for Mr Waqas Ahmad on 2021-11-25 |
| 12/11/2112 November 2021 | Registered office address changed from 130 Old Street London EC1V 9BD England to 41 Treaty Street London N1 0TB on 2021-11-12 |
| 12/11/2112 November 2021 | Appointment of Mr Mehmet Buruk as a director on 2021-11-12 |
| 12/11/2112 November 2021 | Director's details changed for Mr Waqas Ahmad on 2021-11-12 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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