BLUEPATCH ENERGY SOLUTION UK LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-09-14 with no updates

View Document

17/01/2517 January 2025 Confirmation statement made on 2022-09-14 with no updates

View Document

17/01/2517 January 2025 Confirmation statement made on 2021-09-14 with no updates

View Document

17/01/2517 January 2025 Confirmation statement made on 2023-09-14 with no updates

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Register inspection address has been changed from 75 Holder Road Yardley Birmingham B25 8AP England to 3 Coombewood Drive Romford RM6 6AA

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2023-09-30

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

22/10/2422 October 2024 Appointment of Mr Jitesh Kantilal Chudasama as a director on 2024-10-10

View Document

22/10/2422 October 2024 Director's details changed for Mr Waqas Ahmad on 2024-10-10

View Document

22/10/2422 October 2024 Elect to keep the directors' register information on the public register

View Document

22/10/2422 October 2024 Elect to keep the directors' residential address register information on the public register

View Document

22/10/2422 October 2024 Withdrawal of the directors' register information from the public register

View Document

22/10/2422 October 2024 Withdrawal of the directors' register information from the public register

View Document

22/10/2422 October 2024 Change of details for Mr Waqas Ahmad as a person with significant control on 2024-10-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Register(s) moved to registered inspection location 75 Holder Road Yardley Birmingham B25 8AP

View Document

06/03/236 March 2023 Termination of appointment of Waqas Ahmad as a director on 2023-03-06

View Document

06/03/236 March 2023 Micro company accounts made up to 2021-09-30

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Elect to keep the directors' register information on the public register

View Document

06/03/236 March 2023 Register inspection address has been changed to 75 Holder Road Yardley Birmingham B25 8AP

View Document

06/03/236 March 2023 Appointment of Mr Waqas Ahmad as a director on 2023-03-01

View Document

10/01/2310 January 2023 Registered office address changed to PO Box 4385, 12880242 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Compulsory strike-off action has been suspended

View Document

22/09/2222 September 2022 Compulsory strike-off action has been suspended

View Document

21/01/2221 January 2022 Registered office address changed from 620 Coventry Road Small Heath Birmingham B10 0UT England to 18a Topsham Road London SW17 8SJ on 2022-01-21

View Document

25/11/2125 November 2021 Termination of appointment of Mehmet Buruk as a director on 2021-11-25

View Document

25/11/2125 November 2021 Registered office address changed from 41 Treaty Street London N1 0TB England to 620 Coventry Road Small Heath Birmingham B10 0UT on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Mr Waqas Ahmad on 2021-11-25

View Document

12/11/2112 November 2021 Registered office address changed from 130 Old Street London EC1V 9BD England to 41 Treaty Street London N1 0TB on 2021-11-12

View Document

12/11/2112 November 2021 Appointment of Mr Mehmet Buruk as a director on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Waqas Ahmad on 2021-11-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts


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