Advanced company searchLink opens in new window

NWN BLUE SQUARED LIMITED

Company number 06532504

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 AA Accounts for a dormant company made up to 31 December 2023
09 May 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
23 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
19 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
14 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
18 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 10 March 2020 with updates
15 May 2020 AA Unaudited abridged accounts made up to 31 December 2018
15 May 2020 RT01 Administrative restoration application
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 May 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
01 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2017
04 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
25 Jan 2018 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 25 January 2018
25 Jan 2018 PSC02 Notification of Raffingers Llp as a person with significant control on 31 December 2017
25 Jan 2018 PSC07 Cessation of Howard David Walters as a person with significant control on 31 December 2017
25 Jan 2018 TM01 Termination of appointment of Edmund Brian Niman as a director on 31 December 2017
25 Jan 2018 TM01 Termination of appointment of Howard David Walters as a director on 31 December 2017
25 Jan 2018 TM01 Termination of appointment of Peter Barrie Brill as a director on 31 December 2017
11 Jan 2018 AP01 Appointment of Mr Paul Dell as a director on 31 December 2017