BLUE JADE SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-11-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2023-12-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

23/08/2323 August 2023 Director's details changed for Mrs Janet Mary Lancaster on 2023-08-23

View Document

23/08/2323 August 2023 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville Hants PO8 0BT on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Mr Adrian Mark Lancaster on 2023-08-23

View Document

23/08/2323 August 2023 Secretary's details changed for Mrs Janet Lancaster on 2023-08-23

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/08/2013 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 117 LALEHAM ROAD SHEPPERTON SURREY TW17 0AA ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MARK LANCASTER

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM NAIRN HOUSE 1174 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AQ

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/04/178 April 2017 30/11/15 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 COMPANY RESTORED ON 08/04/2017

View Document

17/01/1717 January 2017 STRUCK OFF AND DISSOLVED

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 FIRST GAZETTE

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 PREVEXT FROM 30/06/2015 TO 30/11/2015

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM, 2 PARK VIEW, SHARNFORD, HINCKLEY, LE10 3PT, ENGLAND

View Document

15/04/1315 April 2013 COMPANY NAME CHANGED MY-LET (LEICESTER) LIMITED CERTIFICATE ISSUED ON 15/04/13

View Document

01/06/121 June 2012 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