NWN BLUE SQUARED LIMITED

Company Documents

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

View Document

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

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/04/2323 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

18/09/2018 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/05/2015 May 2020 COMPANY RESTORED ON 15/05/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

15/05/2015 May 2020 31/12/18 UNAUDITED ABRIDGED

View Document

18/02/2018 February 2020 STRUCK OFF AND DISSOLVED

View Document

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

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

01/03/191 March 2019 31/12/17 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BRILL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDMUND NIMAN

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFFINGERS LLP

View Document

25/01/1825 January 2018 CESSATION OF HOWARD DAVID WALTERS AS A PSC

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD WALTERS

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR THURAIRATNAM SUDARSHAN

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR PAUL DELL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED GRAHAM BARRY SORAFF

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR LEE ELLIOT MANNING

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR GARY PAUL INGLIS

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED ANDREW ALBAN CONEY

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY HOWARD WALTERS

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED ADAM HOWARD MOODY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA HOUGHTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LAWRENCE

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS JULIA HOUGHTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR PETER BARRIE BRILL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HARRIS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID LAWRENCE / 09/03/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND BRIAN NIMAN / 09/03/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HARRIS / 09/03/2012

View Document

26/12/1126 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

26/12/1026 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 COMPANY NAME CHANGED NIEMAN WALTERS NIMAN LIMITED CERTIFICATE ISSUED ON 17/04/10

View Document

07/04/107 April 2010 CHANGE OF NAME 26/03/2010

View Document

06/04/106 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 398

View Document

06/04/106 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 398

View Document

01/04/101 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 357

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MR. NICHOLAS DAVID LAWRENCE

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART HARRIS / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID WALTERS / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND BRIAN NIMAN / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART HARRIS / 31/10/2008

View Document

12/03/0812 March 2008 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