ACCESS AND SURVEILLANCE BY BLAKEYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2024-12-24 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/01/204 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/06/1917 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/03/1820 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1512 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/04/1113 April 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
25/03/1125 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/01/1118 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/01/1018 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR GARETH MICHAEL MURPHY / 01/10/2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NORMAN CARDWELL BLAKEY / 01/10/2009 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/01/0915 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / GARETH MURPHY / 23/12/2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/01/0810 January 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/01/072 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
02/01/072 January 2007 | SECRETARY'S PARTICULARS CHANGED |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/01/064 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/01/0521 January 2005 | SECRETARY RESIGNED |
11/01/0511 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | NEW SECRETARY APPOINTED |
04/06/044 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/12/0319 December 2003 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
24/01/0324 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
02/09/022 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0213 February 2002 | NEW SECRETARY APPOINTED |
13/02/0213 February 2002 | NEW DIRECTOR APPOINTED |
13/02/0213 February 2002 | REGISTERED OFFICE CHANGED ON 13/02/02 FROM: BTC HOUSE CHAPEL HILL LONGRIDGE PRESTON LANCASHIRE PR3 3JY |
04/01/024 January 2002 | DIRECTOR RESIGNED |
04/01/024 January 2002 | SECRETARY RESIGNED |
24/12/0124 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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