BL HEALTH SOLUTIONS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

02/02/252 February 2025 Appointment of Mr Kudakwashe Seka as a director on 2025-01-26

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-08-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2022-08-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/10/2224 October 2022 Certificate of change of name

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Micro company accounts made up to 2020-08-31

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

25/12/2025 December 2020 DISS40 (DISS40(SOAD))

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 03/02/20 STATEMENT OF CAPITAL GBP 100

View Document

08/05/208 May 2020 DISS40 (DISS40(SOAD))

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

05/11/195 November 2019 DISS40 (DISS40(SOAD))

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARETH SEKA

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/10/1810 October 2018 DIRECTOR APPOINTED MRS MARGARETH SEKA

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED BLUE LANTERN HEALTHCARE LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 2 LONGLAKE AVENUE WOLVERHAMPTON WV6 8EX UNITED KINGDOM

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN POOLE

View Document

27/03/1827 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103081450002

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MRS PATRICIA POOLE

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103081450001

View Document

02/08/162 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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