BLINK SOFTWARE LIMITED



Company Documents

DateDescription
23/01/2423 January 2024 NewFirst Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 NewFirst Gazette notice for voluntary strike-off

View Document

11/01/2411 January 2024 Application to strike the company off the register

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
06/04/226 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/11/213 November 2021 Termination of appointment of John Martin Poole as a director on 2021-11-03

View Document

17/06/2117 June 2021 Termination of appointment of Hulya Galip as a secretary on 2021-06-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR TIMOTHY TIN YAU WONG

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR JOHN MARTIN POOLE

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR PETER BAYLISS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/05/1731 May 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
15/05/1615 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/05/1515 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/05/1419 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document



01/06/131 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

05/06/105 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURSOY GALIP / 10/05/2010

View Document

31/05/1031 May 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0514 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

08/07/048 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 28 EXETER ROAD CROYDON SURREY CR0 6EG

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company