BLADESMEN PROCESS CONTROL SYSTEMS LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/09/2424 September 2024 Final Gazette dissolved following liquidation

View Document

24/06/2424 June 2024 Final account prior to dissolution in MVL (final account attached)

View Document

08/02/238 February 2023 Registered office address changed from 26 Hamilton Place Perth PH1 1BD Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2023-02-08

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

02/11/222 November 2022 Previous accounting period shortened from 2023-04-30 to 2022-10-31

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to 26 Hamilton Place Perth PH1 1BD on 2022-09-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER MACKINNON / 28/03/2019

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ SCOTLAND

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER MACKINNON / 22/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR FRASER MACKINNON / 22/11/2018

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR FRASER MACKINNON

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR FRASER MACKINNON

View Document

02/04/152 April 2015 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