BLUU SQUARE PROJECTS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-24

View Document

26/04/2526 April 2025 Registered office address changed from Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26

View Document

25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2024-05-24

View Document

17/06/2317 June 2023 Registered office address changed from 41a Church Street Weybridge Surrey KT13 8DG England to Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL on 2023-06-17

View Document

05/06/235 June 2023 Appointment of a voluntary liquidator

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Statement of affairs

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-02-28

View Document

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/03/2123 March 2021 CESSATION OF ANDREW DAVID SMITH AS A PSC

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ ENGLAND

View Document

30/09/2030 September 2020 COMPANY NAME CHANGED LENDING SCREEN LIMITED CERTIFICATE ISSUED ON 30/09/20

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRANT JONES / 18/05/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL GRANT JONES / 18/05/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

09/06/209 June 2020 DISS REQUEST WITHDRAWN

View Document

04/06/204 June 2020 APPLICATION FOR STRIKING-OFF

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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