BLUE SQUARE DATA MK LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM CADOGAN HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0HP

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, SECRETARY GRAEME MACKENZIE

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MR BRADLEY PETZER

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR BRADLEY MARK PETZER

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR NICLAS SANFRIDSSON

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME GEORGE MACKENZIE / 01/01/2014

View Document

06/10/146 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME MACKENZIE / 01/01/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN HOWLING / 01/01/2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR AYDIN KURT-ELLI

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/09/1330 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED DR AYDIN KURT-ELLI

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR ALAN PAYNE

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

09/03/129 March 2012 COMPANY NAME CHANGED BLUE SQUARE DATA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 09/03/12

View Document

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM BLUE SQUARE HOUSE PRIORS WAY MAIDENHEAD BERKSHIRE SL6 2HP

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MUNSON

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR GRAEME GEORGE MACKENZIE

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/03/114 March 2011 ADOPT ARTICLES 18/02/2011

View Document

04/03/114 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/114 March 2011 18/02/2011

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY NATASCHA ELLIS

View Document

02/03/112 March 2011 SECRETARY APPOINTED MR GRAEME MACKENZIE

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR MARK IAN HOWLING

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN ELLIS

View Document

11/10/1011 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

19/01/1019 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1019 January 2010 COMPANY NAME CHANGED VA SERVE LIMITED CERTIFICATE ISSUED ON 19/01/10

View Document

13/01/1013 January 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

16/10/0916 October 2009 COMPANY NAME CHANGED BLUE SQUARE DATA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/10/09

View Document

16/10/0916 October 2009 CHANGE OF NAME 24/09/2009

View Document

06/10/096 October 2009 CHANGE OF NAME 24/09/2009

View Document

22/09/0922 September 2009 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