BLUU SQUARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Registered office address changed from C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26

View Document

04/04/254 April 2025 Liquidators' statement of receipts and payments to 2025-02-01

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-02-01

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Appointment of a voluntary liquidator

View Document

15/02/2315 February 2023 Registered office address changed from 41a Church Street Weybridge KT13 8DG England to Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL on 2023-02-15

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Statement of affairs

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

28/01/2128 January 2021 ARTICLES OF ASSOCIATION

View Document

28/01/2128 January 2021 ADOPT ARTICLES 28/09/2020

View Document

28/01/2128 January 2021 28/09/20 STATEMENT OF CAPITAL GBP 300

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM SWAN HOUSE SWAN CLOSE WALTON-ON-THAMES KT12 2FH ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 28/09/20 STATEMENT OF CAPITAL GBP 200

View Document

27/09/2027 September 2020 CESSATION OF SUSAN ROSALIND JONES AS A PSC

View Document

27/09/2027 September 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL GRANT JONES / 10/09/2020

View Document

30/10/1930 October 2019 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