PROJECT: BLINDS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from Unit 8 the Old Brewery Chapel Street Farnborough Hampshire GU14 8FG England to Unit 2 Avondale Business Centre Avondale Road Fleet GU51 3FL on 2025-04-09

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

03/01/243 January 2024 Cessation of Christopher Newth as a person with significant control on 2023-12-07

View Document

03/01/243 January 2024 Termination of appointment of Christopher Newth as a director on 2023-12-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Amended micro company accounts made up to 2020-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER SKINNER / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEWTH / 02/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEWTH / 01/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEWTH / 01/02/2019

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES OLIVER SKINNER

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER SKINNER / 01/02/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER SKINNER / 21/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 16 FERNDALE ROAD CHURCH CROOKHAM FLEE HAMPSHIRE GU52 6LJ ENGLAND

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEWTH

View Document

26/01/1826 January 2018 CESSATION OF DEAN SMITH AS A PSC

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 7 GRENHAM COURT CHURCH CROOHAM HAMP GU52 8BE ENGLAND

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN SMITH

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEWTH

View Document

13/12/1713 December 2017 CESSATION OF DEAN SMITH AS A PSC

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER NEWTH

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR JAMES OLIVER SKINNER

View Document

01/12/161 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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