- Company Overview for BLUE SQUARE SOLUTIONS LIMITED (07947871)
- Filing history for BLUE SQUARE SOLUTIONS LIMITED (07947871)
- People for BLUE SQUARE SOLUTIONS LIMITED (07947871)
- More for BLUE SQUARE SOLUTIONS LIMITED (07947871)
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) |
---|---|---|---|
30 Aug 2019 | AA | Total exemption full accounts made up to 30 August 2018 | |
31 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
18 Jul 2018 | PSC01 | Notification of Michele Julia Grice as a person with significant control on 1 December 2017 | |
18 Jul 2018 | PSC07 | Cessation of Malcolm David Grice as a person with significant control on 30 November 2017 | |
18 Jul 2018 | AP01 | Appointment of Mr Darryl Tate as a director on 1 December 2017 | |
18 Jul 2018 | AP01 | Appointment of Miss Michele Julia Grice as a director on 1 December 2017 | |
21 Jun 2018 | TM01 | Termination of appointment of Malcolm David Grice as a director on 30 November 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
30 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 August 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 May 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Sep 2013 | TM01 | Termination of appointment of January Baxendale as a director | |
02 Sep 2013 | AP01 | Appointment of Mr Malcolm David Grice as a director | |
05 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders |