BLUU SOLUTIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

24/01/2524 January 2025 Termination of appointment of Bernard Drake Tyler as a director on 2025-01-22

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-12-31

View Document

12/07/2412 July 2024 Satisfaction of charge 4 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 1 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 2 in full

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

09/11/239 November 2023 Satisfaction of charge 5 in full

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

10/11/2110 November 2021 Full accounts made up to 2020-12-31

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRINGER

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR BERNARD DRAKE TYLER

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MRS SUSAN LORI ASPREY PRICE

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED DR EMILY JANE WOOD

View Document

28/09/1828 September 2018 SECRETARY APPOINTED MR DANIEL GABRIEL BECKER

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLING

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY NICOLAS TAYLOR

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRESSWELL

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED TIMOTHY STRINGER

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBB SIMMS DAVIES

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DUCKWORTH

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/01/1724 January 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

19/05/1619 May 2016 AUDITOR'S RESIGNATION

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/01/1630 January 2016 SECRETARY APPOINTED MR NICOLAS GUILLAUME TAYLOR

View Document

29/01/1629 January 2016 SECRETARY APPOINTED MR RICHARD HENRY WEBSTER

View Document

14/10/1514 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY ROBB SIMMS DAVIES

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BALDOCK

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR RICHARD JOHN HARRIS

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM PRINCESS HOUSE 50 EASTCASTLE STREET LONDON W1W 8EA

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN NORMAN

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD AMPLEFORD

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR JOHN FREDERICK DUCKWORTH

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR STEPHEN JAMES CRESSWELL

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR RICHARD HOWLING

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/09/1410 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM PRINCESS HOUSE, 50-60 EASTCASTLE STREET LONDON W1W 8EA

View Document

15/08/1415 August 2014 30/06/13 STATEMENT OF CAPITAL GBP 1125000

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR ADRIAN NORMAN

View Document

24/07/1424 July 2014 STATEMENT BY DIRECTORS

View Document

24/07/1424 July 2014 SOLVENCY STATEMENT DATED 30/06/14

View Document

24/07/1424 July 2014 24/07/14 STATEMENT OF CAPITAL GBP 425000

View Document

24/07/1424 July 2014 REDUCE ISSUED CAPITAL 30/06/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN VICTOR BALDOCK / 26/03/2014

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR STEVEN VICTOR BALDOCK

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/09/133 September 2013 30/06/13 STATEMENT OF CAPITAL GBP 925000

View Document

03/09/133 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

21/05/1321 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR WRIGHT

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR DAVID RICHARD JONES

View Document

19/07/1119 July 2011 CURREXT FROM 30/06/2011 TO 31/12/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

15/07/1115 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR TREVOR WRIGHT

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR NIGEL PETER WILSON

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBB SIMMS DAVIES / 05/01/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR AMPLEFORD / 05/01/2011

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBB SIMMS DAVIES / 05/01/2011

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBB SIMMS DAVIES / 05/01/2011

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

25/09/1025 September 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/09/097 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

28/05/0528 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 REGISTERED OFFICE CHANGED ON 09/04/05 FROM: LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 £ NC 1000/225000 10/09

View Document

20/09/0420 September 2004 NC INC ALREADY ADJUSTED 10/09/04

View Document

02/09/042 September 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 COMPANY NAME CHANGED ABBOTS 321 LIMITED CERTIFICATE ISSUED ON 18/06/04

View Document

17/05/0417 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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