BLADE ACCESS SP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-09-23 with no updates |
| 09/10/259 October 2025 New | Director's details changed for Terry Lindsey on 2025-10-09 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
| 20/05/2220 May 2022 | Registered office address changed from 2 Birksland Street Bradford West Yorkshire BD4 8UX England to 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB on 2022-05-20 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/11/2130 November 2021 | Notification of Terry Lindsey as a person with significant control on 2021-11-24 |
| 26/11/2126 November 2021 | Cessation of Timothy White as a person with significant control on 2021-11-24 |
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 13/11/1913 November 2019 | ADOPT ARTICLES 29/10/2019 |
| 12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITE |
| 12/11/1912 November 2019 | DIRECTOR APPOINTED TERRY LINDSEY |
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
| 01/11/191 November 2019 | PREVSHO FROM 30/09/2019 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/10/1826 October 2018 | ADOPT ARTICLES 12/10/2018 |
| 26/10/1826 October 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 25/10/1825 October 2018 | 12/10/18 STATEMENT OF CAPITAL GBP 100 |
| 24/09/1824 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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