Advanced company searchLink opens in new window

BLUCAS SOLUTIONS LTD.

Company number 07814870

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)
07 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2021
07 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
20 Nov 2020 AA Micro company accounts made up to 31 December 2019
21 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
01 Nov 2019 AA Micro company accounts made up to 31 December 2018
01 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
29 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 May 2018 AD01 Registered office address changed from Unit G19 140 Wales Farm Road London W3 6UG England to Studio 38 52-56 Standard Road Park Royal London NW10 6EU on 23 May 2018
23 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2018 CS01 Confirmation statement made on 19 October 2017 with no updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 May 2017 AD01 Registered office address changed from 10 Warple Mews Warple Way London W3 0RF to Unit G19 140 Wales Farm Road London W3 6UG on 5 May 2017
28 Nov 2016 TM01 Termination of appointment of Nigel Willams as a director on 17 November 2016
28 Nov 2016 TM01 Termination of appointment of Kevin Mwataku as a director on 17 November 2016
22 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
22 Nov 2016 AA Micro company accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1