BLACKPOOL SANDS LTD

Company Documents

DateDescription
19/08/2519 August 2025 Registered office address changed from Alderley Hotel 581 New South Promenade Blackpool Lancanshire FY4 1NG England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Sefton PR9 0TE on 2025-08-19

View Document

19/08/2519 August 2025 Resolutions

View Document

19/08/2519 August 2025 Appointment of a voluntary liquidator

View Document

19/08/2519 August 2025 Statement of affairs

View Document

10/04/2510 April 2025 Cessation of Gokcay Altin as a person with significant control on 2025-04-09

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

10/04/2510 April 2025 Change of details for Mr Karani Onat as a person with significant control on 2025-04-09

View Document

10/04/2510 April 2025 Termination of appointment of Gokcay Altin as a director on 2025-04-09

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

19/07/2419 July 2024 Amended total exemption full accounts made up to 2022-08-31

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

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

View Accounts

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR KARANI ONAT / 09/12/2019

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR GOKCAY ALTIN

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOKCAY ALTIN

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR USAMA ASFER

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR KARANI ONAT

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARANI ONAT

View Document

21/08/1921 August 2019 CESSATION OF USAMA ASFER AS A PSC

View Document

21/08/1921 August 2019 CESSATION OF NAZIA KHAN AS A PSC

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR NAZIA KHAN

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAZIA KHAN

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MS NAZIA KHAN

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR KARANI ONAT

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 110A VICTORIA ROAD, SCARBOROUGH 110A VICTORIA ROAD SCARBOROUGH YO11 1SL UNITED KINGDOM

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR USAMA ASFER

View Document

08/08/198 August 2019 Registered office address changed from , 110a Victoria Road, Scarborough 110a Victoria Road, Scarborough, YO11 1SL, United Kingdom to Alderley Hotel 581 New South Promenade Blackpool Lancanshire FY4 1NG on 2019-08-08

View Document

08/08/198 August 2019 CESSATION OF BAYRAM BARIS BUGDAYCI AS A PSC

View Document

08/08/198 August 2019 CESSATION OF KARANI ONAT AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USAMA ASFER

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MCALLISTER

View Document

08/01/198 January 2019 CESSATION OF IAN PETER MCALLISTER AS A PSC

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYRAM BARIS BUGDAYCI

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR KARANI ONAT / 19/09/2018

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR IAN PETER MCALLISTER / 19/09/2018

View Document

08/08/188 August 2018 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