BLUE SQUARE ACQUISITIONS LIMITED
Overview
Company Name | BLUE SQUARE ACQUISITIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07056364 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLUE SQUARE ACQUISITIONS LIMITED?
- Development of building projects (41100) / Construction
Where is BLUE SQUARE ACQUISITIONS LIMITED located?
Registered Office Address | Harpal House 14 Holyhead Road Handsworth B21 0LT Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLUE SQUARE ACQUISITIONS LIMITED?
Company Name | From | Until |
---|---|---|
BCOMP 388 LIMITED | Oct 24, 2009 | Oct 24, 2009 |
What are the latest accounts for BLUE SQUARE ACQUISITIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for BLUE SQUARE ACQUISITIONS LIMITED?
Last Confirmation Statement Made Up To | Jul 27, 2026 |
---|---|
Next Confirmation Statement Due | Aug 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 27, 2025 |
Overdue | No |
What are the latest filings for BLUE SQUARE ACQUISITIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 27, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 27, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 7 pages | AA | ||
Administrative restoration application | 3 pages | RT01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Rodger John Danks as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Kristina Anne Danks as a director on Jun 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 27, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 8 pages | AA | ||
Administrative restoration application | 3 pages | RT01 | ||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 27, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 27, 2021 with updates | 4 pages | CS01 | ||
Satisfaction of charge 070563640008 in full | 1 pages | MR04 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Oct 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 27, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||
Who are the officers of BLUE SQUARE ACQUISITIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Robert | Secretary | Great Barr B43 6HN Birmingham 177 Newton Road West Midlands England | 200429900001 | |||||||
DANKS, Kristina Anne | Director | Forest Lane Bobbington DY7 5EB Stourbridge Halfpenny Cottage Shropshire England | England | British | Director | 311562180001 | ||||
BAILEY, Robert Michael | Director | Great Barr B43 6HN Birmingham 177 Newton Road West Midlands England | United Kingdom | British | Chartered Accountant | 132553890001 | ||||
DANKS, Rodger John | Director | Forest Lane Bobbington DY7 5EB Stourbridge Forest Cottage West Midlands | England | British | None | 49034890002 | ||||
GARNETT, Margaret Anne | Director | St James House St James Square GL50 3PR Cheltenham Bpe Solicitors First Floor Gloucestershire | England | British | Legal Secretary | 30958100001 | ||||
SMITH, Steven Kevin | Director | Romsley Lane Romsley WV15 6HV Bridgnorth Hammerhill House | England | British | None | 147647880001 | ||||
SODHI, Rajesh Kumar | Director | Mead Rise Edgbaston B15 3SD Birmingham 11 | England | British | None | 58509880002 |
Who are the persons with significant control of BLUE SQUARE ACQUISITIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Rodger John Danks | Apr 06, 2016 | Forest Lane Bobbington DY7 5EB Stourbridge Halfpenny Cottage Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0