BLUE INTERNATIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLUE INTERNATIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03030522

Incorporation date

08/03/1995

Size

Full

Contacts

Registered address

Registered address

C/O Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1995)
dot icon16/03/2026
Appointment of a voluntary liquidator
dot icon12/03/2026
Removal of liquidator by court order
dot icon15/01/2026
Liquidators' statement of receipts and payments to 2025-12-18
dot icon19/02/2025
Liquidators' statement of receipts and payments to 2024-12-18
dot icon22/02/2024
Liquidators' statement of receipts and payments to 2023-12-18
dot icon22/02/2023
Liquidators' statement of receipts and payments to 2022-12-18
dot icon21/02/2022
Liquidators' statement of receipts and payments to 2021-12-18
dot icon04/01/2021
Appointment of a voluntary liquidator
dot icon19/12/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/08/2020
Administrator's progress report
dot icon04/02/2020
Administrator's progress report
dot icon30/12/2019
Notice of extension of period of Administration
dot icon14/08/2019
Administrator's progress report
dot icon26/03/2019
Result of meeting of creditors
dot icon12/03/2019
Statement of administrator's proposal
dot icon31/01/2019
Change of details for Ince & Co Llp as a person with significant control on 2018-12-31
dot icon28/01/2019
Registered office address changed from Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2019-01-28
dot icon18/01/2019
Appointment of an administrator
dot icon02/01/2019
Resolutions
dot icon30/10/2018
Cessation of Jan Heuvels as a person with significant control on 2018-10-26
dot icon12/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon12/03/2018
Change of details for Mr Jan Heuvels as a person with significant control on 2017-12-18
dot icon09/03/2018
Director's details changed for Mr Jan Heuvels on 2017-12-18
dot icon26/01/2018
Full accounts made up to 2017-04-30
dot icon13/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon21/03/2016
Registered office address changed from International House 1 st. Katharine's Way London E1W 1AY to Aldgate Tower 2 Leman Street London E1 8QN on 2016-03-21
dot icon08/02/2016
Full accounts made up to 2015-04-30
dot icon26/05/2015
Appointment of Mr Stephen Leonard Jarvis as a secretary on 2015-05-14
dot icon26/05/2015
Termination of appointment of Stephen Leonard Jarvis as a director on 2015-05-14
dot icon15/05/2015
Termination of appointment of Albert George Nelson Levy as a secretary on 2015-04-30
dot icon15/05/2015
Appointment of Mr Stephen Leonard Jarvis as a director on 2015-05-14
dot icon31/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon12/03/2015
Appointment of Jan Heuvels as a director on 2015-01-22
dot icon12/03/2015
Termination of appointment of James Robert Kennedy Wilson as a director on 2015-01-22
dot icon12/03/2015
Termination of appointment of James Robert Kennedy Wilson as a director on 2015-01-22
dot icon02/02/2015
Full accounts made up to 2014-04-30
dot icon30/10/2014
Appointment of Gillian Susan Belsham as a director on 2014-10-07
dot icon30/10/2014
Termination of appointment of Steven Charles Fox as a director on 2014-10-07
dot icon18/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon18/03/2014
Director's details changed for Mr James Robert Kennedy Wilson on 2014-03-08
dot icon18/03/2014
Director's details changed for Steven Charles Fox on 2014-03-08
dot icon20/01/2014
Accounts made up to 2013-04-30
dot icon22/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon20/11/2012
Accounts made up to 2012-04-30
dot icon02/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon02/04/2012
Secretary's details changed for Albert George Nelson Levy on 2012-04-02
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-04
dot icon25/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon02/03/2011
Appointment of Albert George Nelson Levy as a secretary
dot icon02/03/2011
Appointment of Steven Charles Fox as a director
dot icon02/03/2011
Appointment of Mr James Robert Kennedy Wilson as a director
dot icon02/03/2011
Termination of appointment of Stephen Jarvis as a secretary
dot icon02/03/2011
Termination of appointment of Albert Levy as a director
dot icon02/03/2011
Termination of appointment of Paul Herring as a director
dot icon02/03/2011
Termination of appointment of Stephen Jarvis as a director
dot icon22/02/2011
Registered office address changed from International House 1 St Katharine's Way London E1W 1UN on 2011-02-22
dot icon15/02/2011
Certificate of re-registration from Unlimited to Limited
dot icon15/02/2011
Resolutions
dot icon15/02/2011
Re-registration of Memorandum and Articles
dot icon15/02/2011
Re-registration from a private unlimited company to a private limited company
dot icon18/11/2010
Appointment of Mr Stephen Leonard Jarvis as a secretary
dot icon18/11/2010
Termination of appointment of Nicholas Gould as a secretary
dot icon18/11/2010
Appointment of Mr Stephen Leonard Jarvis as a director
dot icon17/11/2010
Termination of appointment of Nicholas Gould as a director
dot icon01/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon11/03/2009
Return made up to 08/03/09; full list of members
dot icon11/03/2008
Return made up to 08/03/08; full list of members
dot icon11/03/2008
Registered office changed on 11/03/2008 from international house 1 st katharine's way london E1W 1UN
dot icon28/03/2007
Return made up to 08/03/07; full list of members
dot icon21/03/2006
Return made up to 08/03/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon30/08/2005
Registered office changed on 30/08/05 from: 11 byward street london EC3R 5EN
dot icon22/03/2005
Return made up to 08/03/05; full list of members
dot icon17/03/2004
Full accounts made up to 2003-04-30
dot icon16/03/2004
Return made up to 08/03/04; full list of members
dot icon02/04/2003
Return made up to 08/03/03; full list of members
dot icon12/02/2003
Director resigned
dot icon01/05/2002
Return made up to 08/03/02; full list of members
dot icon01/05/2002
Director resigned
dot icon16/03/2001
Return made up to 08/03/01; full list of members
dot icon20/03/2000
Return made up to 08/03/00; full list of members
dot icon01/04/1999
Return made up to 08/03/99; full list of members
dot icon11/03/1998
Return made up to 08/03/98; no change of members
dot icon02/04/1997
Return made up to 08/03/97; no change of members
dot icon18/03/1997
Accounting reference date extended from 31/03 to 30/04
dot icon07/01/1997
Director resigned
dot icon18/09/1996
Director's particulars changed
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Resolutions
dot icon28/03/1996
Resolutions
dot icon25/03/1996
Return made up to 08/03/96; full list of members
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon08/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconNext confirmation date
08/03/2019
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
dot iconNext due on
31/01/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herring, Paul Raymond
Director
24/04/1995 - 25/02/2011
5
Belsham, Gillian Susan
Director
07/10/2014 - Present
-
Heuvels, Jan
Director
22/01/2015 - Present
4
Gould, Nicholas Simon Barry
Director
24/04/1995 - 08/10/2010
94
Wilson, James Robert Kennedy
Director
25/02/2011 - 22/01/2015
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE INTERNATIONAL SERVICES LIMITED

BLUE INTERNATIONAL SERVICES LIMITED is an(a) Liquidation company incorporated on 08/03/1995 with the registered office located at C/O Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE INTERNATIONAL SERVICES LIMITED?

toggle

BLUE INTERNATIONAL SERVICES LIMITED is currently Liquidation. It was registered on 08/03/1995 .

Where is BLUE INTERNATIONAL SERVICES LIMITED located?

toggle

BLUE INTERNATIONAL SERVICES LIMITED is registered at C/O Quantuma Llp, 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does BLUE INTERNATIONAL SERVICES LIMITED do?

toggle

BLUE INTERNATIONAL SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLUE INTERNATIONAL SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of a voluntary liquidator.