BLUE GENIE TEK LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2026 October 2020 Registered office address changed from , 114B Beaconsfield Road, Southall, London, UB1 1DR to 8 Rodbourne Road Swindon SN2 2AG on 2020-10-26

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH ENGLAND

View Document

28/07/2028 July 2020 Registered office address changed from , Talbot House 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH, England to 8 Rodbourne Road Swindon SN2 2AG on 2020-07-28

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/07/158 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 FIRST GAZETTE

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 29 GLOUCESTER PLACE LONDON W1U 8HX ENGLAND

View Document

16/12/1416 December 2014 Registered office address changed from , 29 Gloucester Place, London, W1U 8HX, England to 8 Rodbourne Road Swindon SN2 2AG on 2014-12-16

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 241 VARSITY DRIVE TWICKENHAM MIDDLESEX TW1 1AN

View Document

01/07/141 July 2014 Registered office address changed from , 241 Varsity Drive, Twickenham, Middlesex, TW1 1AN on 2014-07-01

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/03/1427 March 2014 COMPANY NAME CHANGED HY COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 27/03/14

View Document

11/03/1411 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

16/09/1316 September 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

19/02/1319 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

26/09/1226 September 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

29/12/1129 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual return made up to 19 May 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY YIP / 19/05/2010

View Document

24/11/1024 November 2010 DISS40 (DISS40(SOAD))

View Document

23/11/1023 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

14/09/1014 September 2010 First Gazette notice for compulsory strike-off

View Document

05/02/105 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 30/05/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 COMPANY NAME CHANGED HY COMPUTERS LTD CERTIFICATE ISSUED ON 02/06/05

View Document

19/05/0519 May 2005 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