BLUE SQUARE ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

BLUE SQUARE ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07056364

Incorporation date

24/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands B21 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2009)
dot icon31/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with updates
dot icon03/04/2025
Total exemption full accounts made up to 2023-10-31
dot icon11/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Confirmation statement made on 2024-07-27 with updates
dot icon26/07/2024
Administrative restoration application
dot icon26/07/2024
Total exemption full accounts made up to 2022-10-31
dot icon19/03/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon15/11/2023
Termination of appointment of Rodger John Danks as a director on 2023-11-14
dot icon09/08/2023
Appointment of Mrs Kristina Anne Danks as a director on 2023-06-22
dot icon08/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon27/04/2023
Administrative restoration application
dot icon27/04/2023
Total exemption full accounts made up to 2021-10-31
dot icon11/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon21/09/2022
Confirmation statement made on 2022-07-27 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/09/2021
Confirmation statement made on 2021-07-27 with updates
dot icon20/01/2021
Satisfaction of charge 070563640008 in full
dot icon30/12/2020
Compulsory strike-off action has been discontinued
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon24/12/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/09/2020
Confirmation statement made on 2020-07-27 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/10/2019
Compulsory strike-off action has been discontinued
dot icon03/10/2019
Confirmation statement made on 2019-07-27 with updates
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon29/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon20/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/07/2016
Termination of appointment of Robert Michael Bailey as a director on 2016-07-07
dot icon25/08/2015
Appointment of Mr Robert Bailey as a secretary on 2015-08-14
dot icon24/08/2015
Termination of appointment of Steven Kevin Smith as a director on 2015-08-14
dot icon24/08/2015
Appointment of Mr Robert Michael Bailey as a director on 2015-08-14
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon11/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/01/2014
Sub-division of shares on 2013-12-04
dot icon15/01/2014
Resolutions
dot icon11/12/2013
Registration of charge 070563640008
dot icon05/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon23/09/2013
Registered office address changed from , Hammer Hill House Romsley Lane, Romsley, Bridgnorth, Shropshire, WV15 6HW on 2013-09-23
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/01/2013
Amended accounts made up to 2011-10-31
dot icon07/01/2013
Annual return made up to 2012-10-24 with full list of shareholders
dot icon23/10/2012
Termination of appointment of Rajesh Sodhi as a director
dot icon25/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon18/09/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/01/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/07/2011
Certificate of change of name
dot icon18/07/2011
Change of name notice
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon12/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-12-02
dot icon15/12/2009
Termination of appointment of Margaret Garnett as a director
dot icon15/12/2009
Appointment of Rodger John Danks as a director
dot icon15/12/2009
Appointment of Steven Kevin Smith as a director
dot icon15/12/2009
Appointment of Rajesh Kumar Sodhi as a director
dot icon15/12/2009
Registered office address changed from , C/O Bpe Solicitors First Floor St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR on 2009-12-15
dot icon24/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Robert Michael
Director
14/08/2015 - 07/07/2016
52
Smith, Steven Kevin
Director
02/12/2009 - 14/08/2015
42
Mr Rodger John Danks
Director
02/12/2009 - 14/11/2023
38
Sodhi, Rajesh Kumar
Director
02/12/2009 - 11/10/2012
20
Garnett, Margaret Anne
Director
24/10/2009 - 02/12/2009
218

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SQUARE ACQUISITIONS LIMITED

BLUE SQUARE ACQUISITIONS LIMITED is an(a) Active company incorporated on 24/10/2009 with the registered office located at Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands B21 0LT. There are currently 2 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 SQUARE ACQUISITIONS LIMITED?

toggle

BLUE SQUARE ACQUISITIONS LIMITED is currently Active. It was registered on 24/10/2009 .

Where is BLUE SQUARE ACQUISITIONS LIMITED located?

toggle

BLUE SQUARE ACQUISITIONS LIMITED is registered at Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands B21 0LT.

What does BLUE SQUARE ACQUISITIONS LIMITED do?

toggle

BLUE SQUARE ACQUISITIONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLUE SQUARE ACQUISITIONS LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2024-10-31.