Download leads from Nexok and grow your business. Find out more

Blue Flame Profiles Ltd

Documents

Total Documents71
Total Pages264

Filing History

26 October 2023Unaudited abridged accounts made up to 31 January 2023
16 March 2023Confirmation statement made on 12 March 2023 with no updates
31 August 2022Unaudited abridged accounts made up to 31 January 2022
14 March 2022Confirmation statement made on 12 March 2022 with no updates
29 June 2021Satisfaction of charge 1 in full
23 April 2021Total exemption full accounts made up to 31 January 2021
12 March 2021Confirmation statement made on 12 March 2021 with no updates
15 December 2020Unaudited abridged accounts made up to 31 January 2020
13 March 2020Confirmation statement made on 12 March 2020 with no updates
3 July 2019Total exemption full accounts made up to 31 January 2019
13 March 2019Confirmation statement made on 12 March 2019 with no updates
24 October 2018Total exemption full accounts made up to 31 January 2018
13 August 2018Registered office address changed from Dock Meadow Drive Off Lanesfield Dirve Lanesfield Wolverhampton West Midlands WV4 6LE to Unit 9 Legg Industrial Estate Spring Road Ettingshall Wolverhampton WV4 6JT on 13 August 2018
12 March 2018Confirmation statement made on 12 March 2018 with updates
7 February 2018Confirmation statement made on 26 January 2018 with no updates
19 October 2017Total exemption full accounts made up to 31 January 2017
19 October 2017Total exemption full accounts made up to 31 January 2017
16 May 2017Appointment of Mr John Joseph Smith as a director on 16 May 2017
16 May 2017Appointment of Mr John Joseph Smith as a director on 16 May 2017
16 May 2017Termination of appointment of Kevin Smith as a director on 16 May 2017
16 May 2017Termination of appointment of Kevin Smith as a director on 16 May 2017
22 April 2017Compulsory strike-off action has been discontinued
22 April 2017Compulsory strike-off action has been discontinued
20 April 2017Confirmation statement made on 26 January 2017 with updates
20 April 2017Confirmation statement made on 26 January 2017 with updates
18 April 2017First Gazette notice for compulsory strike-off
18 April 2017First Gazette notice for compulsory strike-off
7 November 2016Total exemption small company accounts made up to 31 January 2016
7 November 2016Total exemption small company accounts made up to 31 January 2016
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
8 October 2015Total exemption small company accounts made up to 31 January 2015
8 October 2015Total exemption small company accounts made up to 31 January 2015
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
21 October 2014Total exemption small company accounts made up to 31 January 2014
21 October 2014Total exemption small company accounts made up to 31 January 2014
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
4 November 2013Total exemption small company accounts made up to 31 January 2013
4 November 2013Total exemption small company accounts made up to 31 January 2013
13 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
13 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
30 July 2012Total exemption small company accounts made up to 31 January 2012
30 July 2012Total exemption small company accounts made up to 31 January 2012
20 March 2012Annual return made up to 26 January 2012 with a full list of shareholders
20 March 2012Annual return made up to 26 January 2012 with a full list of shareholders
3 June 2011Total exemption small company accounts made up to 31 January 2011
3 June 2011Total exemption small company accounts made up to 31 January 2011
19 April 2011Annual return made up to 26 January 2011 with a full list of shareholders
19 April 2011Annual return made up to 26 January 2011 with a full list of shareholders
15 November 2010Termination of appointment of Sue Smith as a director
15 November 2010Termination of appointment of Sue Smith as a director
15 November 2010Termination of appointment of John Smith as a director
15 November 2010Termination of appointment of John Smith as a director
22 June 2010Total exemption small company accounts made up to 31 January 2010
22 June 2010Total exemption small company accounts made up to 31 January 2010
12 March 2010Director's details changed for Sue Smith on 26 January 2010
12 March 2010Director's details changed for Sue Smith on 26 January 2010
12 March 2010Annual return made up to 26 January 2010 with a full list of shareholders
12 March 2010Director's details changed for Kevin Smith on 26 January 2010
12 March 2010Director's details changed for Mr John Joseph Smith on 26 January 2010
12 March 2010Director's details changed for Kevin Smith on 26 January 2010
12 March 2010Director's details changed for Mr John Joseph Smith on 26 January 2010
12 March 2010Annual return made up to 26 January 2010 with a full list of shareholders
21 December 2009Registered office address changed from 49 Wellington Road Bilston West Midlands WV14 6AH on 21 December 2009
21 December 2009Registered office address changed from 49 Wellington Road Bilston West Midlands WV14 6AH on 21 December 2009
19 March 2009Particulars of a mortgage or charge / charge no: 1
19 March 2009Particulars of a mortgage or charge / charge no: 1
26 January 2009Incorporation
26 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing