BLICK SOFTWARE SYSTEMS LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

10/05/2510 May 2025 Director's details changed for Mr Amit Kumar Sood on 2025-05-09

View Document

09/05/259 May 2025 Secretary's details changed for Steven John Costello on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Steven John Costello on 2025-05-09

View Document

17/03/2517 March 2025 Change of details for Stanley Security Solutions - Europe Limited as a person with significant control on 2025-03-17

View Document

05/06/245 June 2024 Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/06/2317 June 2023 Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 2023-06-17

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

22/05/2322 May 2023 Director's details changed for Mr Amit Kumar Sood on 2023-05-22

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of Stephanie Irene Merrifield as a director on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Mr Steven John Costello as a director on 2022-03-01

View Document

23/11/2123 November 2021 Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19

View Document

22/11/2122 November 2021 Director's details changed for Mr Andrew Stephen Lord on 2021-11-19

View Document

22/11/2122 November 2021 Change of details for Stanley Security Solutions - Europe Limited as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from Stanley House, Bramble Road Swindon Wiltshire SN2 8ER to 270 Bath Road Slough Berkshire SL1 4DX on 2021-11-19

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/09/173 September 2017 DIRECTOR APPOINTED MS STEPHANIE IRENE MERRIFIELD

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HELAS

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN LORD

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR JOHN PETER HELAS

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SMILEY

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARK RICHARD SMILEY

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE GINNEVER

View Document

17/06/1417 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

19/03/1419 March 2014 SECRETARY APPOINTED STEVEN JOHN COSTELLO

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 10/09/2012

View Document

24/07/1324 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 SAIL ADDRESS CHANGED FROM: 3 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XH

View Document

08/10/128 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MS SUSAN STUBBS

View Document

29/06/1229 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TRIPP

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASEY TRIPP / 01/06/2011

View Document

01/06/111 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE QUENTIN GINNEVER / 01/06/2011

View Document

01/06/111 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY APPOINTED FRED HAYHURST

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY ALEX HENDERSON

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED JOHN CASEY TRIPP

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR CORINNE HERZOG

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: BLICK HOUSE BRAMBLE ROAD SWINDON WILTSHIRE SN2 8ER

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 S386 DISP APP AUDS 20/03/00

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: BLICK HOUSE BRAMBLE ROAD SWINDON WILTSHIRE SN2 6ER

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

21/09/9421 September 1994 S252 DISP LAYING ACC 01/09/94

View Document

21/09/9421 September 1994 EXEMPTION FROM APPOINTING AUDITORS 01/09/94

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/05/947 May 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 ADOPT MEM AND ARTS 13/06/88

View Document

25/09/9125 September 1991 COMPANY NAME CHANGED PROGRAMS AT WORK LIMITED CERTIFICATE ISSUED ON 26/09/91

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 13/04/91; CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/10/9015 October 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 ADOPT MEM AND ARTS 13/06/88

View Document

24/07/9024 July 1990 MEMORANDUM OF ASSOCIATION

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED

View Document

23/02/9023 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9022 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/898 December 1989 DIRECTOR RESIGNED

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 AUDITOR'S RESIGNATION

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED

View Document

04/08/894 August 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 REGISTERED OFFICE CHANGED ON 29/09/88 FROM: HIGHFIELDS HOUSE 52 EAST PARADE HARROGATE HG1 5LT

View Document

29/09/8829 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/8811 July 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

14/12/8714 December 1987 REGISTERED OFFICE CHANGED ON 14/12/87 FROM: STERLING HOUSE 133 BARKEREND ROAD BRADFORD BD3 9AU

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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