BLUPOINT LTD

Company Documents

DateDescription
22/06/2322 June 2023 Final Gazette dissolved following liquidation

View Document

22/06/2322 June 2023 Final Gazette dissolved following liquidation

View Document

22/03/2322 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/03/2313 March 2023 Appointment of a voluntary liquidator

View Document

13/03/2313 March 2023 Removal of liquidator by court order

View Document

26/03/2226 March 2022 Liquidators' statement of receipts and payments to 2022-01-20

View Document

10/09/1910 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR MARTIN GILLARD

View Document

21/06/1921 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 238.4262

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BEDFORD

View Document

21/02/1921 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 208.2729

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM UNIVERSITY OF SOUTHAMPTON SCIENCE PARK 2 VENTURE ROAD SOUTHAMPTON HAMPSHIRE SO16 7NP

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

23/08/1823 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 115482.7176

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088567110001

View Document

04/04/184 April 2018 15/02/18 STATEMENT OF CAPITAL GBP 191.0729

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 188.8991

View Document

27/10/1727 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 23/05/17 STATEMENT OF CAPITAL GBP 186.0167

View Document

12/06/1712 June 2017 SUB-DIVISION 23/05/17

View Document

06/06/176 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED STEPHEN WILLIAM BEDFORD

View Document

26/02/1626 February 2016 08/02/16 STATEMENT OF CAPITAL GBP 177.37

View Document

19/02/1619 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

18/02/1618 February 2016 ADOPT ARTICLES 05/02/2016

View Document

18/02/1618 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 166.90

View Document

31/12/1531 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1531 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 159.20

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/08/156 August 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

27/02/1527 February 2015 SUB-DIVISION 11/02/2015

View Document

27/02/1527 February 2015 11/02/15 STATEMENT OF CAPITAL GBP 113.64

View Document

27/02/1527 February 2015 SUB-DIVISION 11/02/15

View Document

13/02/1513 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 55 LINGWOOD CLOSE SOUTHAMPTON HAMPS SO16 7GD ENGLAND

View Document

07/11/147 November 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/11/147 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR PETER CHARLES DINGLEY

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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