London
E1 8QS
Director Name | Mark Baker |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2009(2 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | The White Chapel Building 10 Whitechapel High Stre London E1 8QS |
Director Name | Mr Simon Mustafa |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2009(2 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | The White Chapel Building 10 Whitechapel High Stre London E1 8QS |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Exchange House Crouch End Hill London N8 8DF |
Director Name | Steven Morris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 August 2011) |
Role | Sales |
Country of Residence | China |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Website | blueps.asia |
---|---|
Email address | [email protected] |
Registered Address | The White Chapel Building 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Blue Professional Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£310,297 |
Cash | £2,675 |
Current Liabilities | £444,329 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
26 January 2017 | Delivered on: 26 January 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
---|---|
30 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
9 September 2021 | Confirmation statement made on 28 August 2021 with updates (4 pages) |
7 April 2021 | Change of details for Claremont Consulting Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
14 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
30 September 2019 | Registered office address changed from The White Chapel Building Whitechapel High Street London E1 8QS England to The White Chapel Building 10 Whitechapel High Street London E1 8QS on 30 September 2019 (1 page) |
11 September 2019 | Registered office address changed from The Whitechapel Building 10 Whitechapel High Street London E1 8QS England to The White Chapel Building Whitechapel High Street London E1 8QS on 11 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 August 2019 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA to The Whitechapel Building 10 Whitechapel High Street London E1 8QS on 13 August 2019 (1 page) |
11 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
3 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
25 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
25 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
27 February 2017 | Company name changed blue professional services asia LIMITED\certificate issued on 27/02/17
|
27 February 2017 | Company name changed blue professional services asia LIMITED\certificate issued on 27/02/17
|
26 January 2017 | Registration of charge 070043300001, created on 26 January 2017 (24 pages) |
26 January 2017 | Registration of charge 070043300001, created on 26 January 2017 (24 pages) |
27 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
27 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
26 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
12 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
23 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Termination of appointment of Steven Morris as a director (2 pages) |
5 September 2011 | Termination of appointment of Steven Morris as a director (2 pages) |
7 April 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
7 April 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
1 February 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
1 February 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
10 November 2010 | Appointment of Steven Morris as a director (3 pages) |
10 November 2010 | Appointment of Steven Morris as a director (3 pages) |
15 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Mark Baker on 28 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Simon Mustafa on 28 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Simon Mustafa on 28 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mark Baker on 28 August 2010 (2 pages) |
15 September 2010 | Director's details changed for John Cavalli on 28 August 2010 (2 pages) |
15 September 2010 | Director's details changed for John Cavalli on 28 August 2010 (2 pages) |
21 September 2009 | Director appointed mark baker (2 pages) |
21 September 2009 | Director appointed mark baker (2 pages) |
21 September 2009 | Director appointed simon mustafa (2 pages) |
21 September 2009 | Director appointed simon mustafa (2 pages) |
7 September 2009 | Director appointed john cavalli (2 pages) |
7 September 2009 | Director appointed john cavalli (2 pages) |
1 September 2009 | Appointment terminated director john wildman (1 page) |
1 September 2009 | Appointment terminated director john wildman (1 page) |
1 September 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
1 September 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
28 August 2009 | Incorporation (11 pages) |
28 August 2009 | Incorporation (11 pages) |