BLUEBANK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUEBANK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06356626

Incorporation date

30/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CLOUGH CORPORATE SOLUTIONS LIMITED, 2nd Floor 11 Park Square East, Leeds, West Yorkshire LS1 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2007)
dot icon26/11/2025
Liquidators' statement of receipts and payments to 2025-10-11
dot icon03/06/2025
Registered office address changed from C/O Cough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH to 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 2025-06-03
dot icon09/12/2024
Liquidators' statement of receipts and payments to 2024-10-11
dot icon02/09/2024
Appointment of a voluntary liquidator
dot icon30/07/2024
Removal of liquidator by creditors
dot icon06/12/2023
Liquidators' statement of receipts and payments to 2023-10-11
dot icon31/10/2022
Registered office address changed from Unit 3 Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH England to Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 2022-10-31
dot icon24/10/2022
Resolutions
dot icon24/10/2022
Appointment of a voluntary liquidator
dot icon24/10/2022
Statement of affairs
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-08-30
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/09/2017
Cessation of Kailey Colette Smith as a person with significant control on 2017-07-17
dot icon05/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon05/09/2017
Notification of J & T Holdings Limited as a person with significant control on 2017-07-17
dot icon04/09/2017
Secretary's details changed for Colette Smith on 2017-08-30
dot icon04/09/2017
Director's details changed for Mrs Kailey Palmer on 2017-08-30
dot icon29/08/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon29/08/2017
Register inspection address has been changed from Unit 3 Shorebury Point, Amy Johnson Way Blackpool FY4 2RH England to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon07/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/06/2017
Director's details changed
dot icon08/06/2017
Register(s) moved to registered inspection location Unit 3 Shorebury Point, Amy Johnson Way Blackpool FY4 2RH
dot icon08/06/2017
Register inspection address has been changed to Unit 3 Shorebury Point, Amy Johnson Way Blackpool FY4 2RH
dot icon07/06/2017
Director's details changed for Kailey Smith on 2017-06-07
dot icon23/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon23/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/01/2016
Registration of charge 063566260001, created on 2016-01-22
dot icon09/12/2015
Registered office address changed from Unit 8 Calder Court Amy Johnson Way Squires Gate Lane Blackpool Lancashire FY4 2RH to Unit 3 Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH on 2015-12-09
dot icon29/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon15/09/2014
Registered office address changed from Unit 11 Evans Business Centre Sycamore Trading Estate Blackpool Lancashire FY4 3RL to Unit 8 Calder Court Amy Johnson Way Squires Gate Lane Blackpool Lancashire FY4 2RH on 2014-09-15
dot icon30/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/10/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon21/10/2010
Director's details changed for Kailey Smith on 2010-08-30
dot icon04/06/2010
Registered office address changed from Unit 24 Evans Business Centre Sycamore Trading Estate Blackpool Lancashire FY43RL on 2010-06-04
dot icon23/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/11/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon07/07/2009
Registered office changed on 07/07/2009 from unit 14 evans easyspace sycamore trading estate blackpool lancashire FY4 3RL
dot icon29/01/2009
Registered office changed on 29/01/2009 from clandiboye whally lane marton blackpool lancs FY4 4PW
dot icon19/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon04/11/2008
Return made up to 30/08/08; full list of members
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New secretary appointed
dot icon06/09/2007
Registered office changed on 06/09/07 from: 191 reads avenue blackpool lancashire FY1 4HZ
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Secretary resigned
dot icon30/08/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

42
2021
change arrow icon0 % *

* during past year

Cash in Bank

£336,218.00

Confirmation

dot iconLast made up date
30/08/2021
dot iconNext confirmation date
30/08/2023
dot iconLast change occurred
30/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2021
dot iconNext account date
30/08/2022
dot iconNext due on
30/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
128.53K
-
0.00
336.22K
-
2021
42
128.53K
-
0.00
336.22K
-

Employees

2021

Employees

42 Ascended- *

Net Assets(GBP)

128.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

336.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Kailey Colette
Director
30/08/2007 - Present
5
Smith, Colette
Secretary
30/08/2007 - Present
-

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

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About BLUEBANK SOLUTIONS LIMITED

BLUEBANK SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 30/08/2007 with the registered office located at C/O CLOUGH CORPORATE SOLUTIONS LIMITED, 2nd Floor 11 Park Square East, Leeds, West Yorkshire LS1 2NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBANK SOLUTIONS LIMITED?

toggle

BLUEBANK SOLUTIONS LIMITED is currently Liquidation. It was registered on 30/08/2007 .

Where is BLUEBANK SOLUTIONS LIMITED located?

toggle

BLUEBANK SOLUTIONS LIMITED is registered at C/O CLOUGH CORPORATE SOLUTIONS LIMITED, 2nd Floor 11 Park Square East, Leeds, West Yorkshire LS1 2NG.

What does BLUEBANK SOLUTIONS LIMITED do?

toggle

BLUEBANK SOLUTIONS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BLUEBANK SOLUTIONS LIMITED have?

toggle

BLUEBANK SOLUTIONS LIMITED had 42 employees in 2021.

What is the latest filing for BLUEBANK SOLUTIONS LIMITED?

toggle

The latest filing was on 26/11/2025: Liquidators' statement of receipts and payments to 2025-10-11.