Blue Square Acquisitions Limited

DataGardener
live
Micro

Blue Square Acquisitions Limited

07056364Private Limited With Share Capital

Harpal House 14 Holyhead Road, Handsworth, Birmingham, B210LT
Incorporated

24/10/2009

Company Age

16 years

Directors

2

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Blue Square Acquisitions Limited (07056364) is a private limited with share capital incorporated on 24/10/2009 (16 years old) and registered in birmingham, B210LT. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 24/10/2009
B210LT

Financial Overview

Total Assets

£154.8K

Liabilities

£7.6K

Net Assets

£147.2K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

7

Registered

6

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

71
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:07-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2024
Administrative Restoration Company
Category:Restoration
Date:26-07-2024
Gazette Dissolved Compulsory
Category:Gazette
Date:19-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2023
Administrative Restoration Company
Category:Restoration
Date:27-04-2023
Gazette Dissolved Compulsory
Category:Gazette
Date:11-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Capital Alter Shares Subdivision
Category:Capital
Date:15-01-2014
Resolution
Category:Resolution
Date:15-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:24-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Termination Director Company With Name
Category:Officers
Date:23-10-2012
Legacy
Category:Mortgage
Date:25-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:18-07-2011
Change Of Name Notice
Category:Change Of Name
Date:18-07-2011
Legacy
Category:Mortgage
Date:17-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2010
Legacy
Category:Mortgage
Date:26-03-2010
Legacy
Category:Mortgage
Date:26-03-2010
Legacy
Category:Mortgage
Date:17-12-2009
Legacy
Category:Mortgage
Date:17-12-2009
Capital Allotment Shares
Category:Capital
Date:15-12-2009
Termination Director Company With Name
Category:Officers
Date:15-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:15-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:15-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:15-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-12-2009
Incorporation Company
Category:Incorporation
Date:24-10-2009

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date31/10/2025
Latest Accounts31/10/2024

Trading Addresses

Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B210LTRegistered

Contact

Harpal House 14 Holyhead Road, Handsworth, Birmingham, B210LT