BLAISE BIOGAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

26/03/2526 March 2025 Termination of appointment of Graham Philip May as a secretary on 2025-03-25

View Document

26/03/2526 March 2025 Appointment of Hawksmoor Partners Limited as a secretary on 2025-03-26

View Document

12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Change of details for Privilege Investments 2 Limited as a person with significant control on 2025-02-03

View Document

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY England to The Old School High Street Stretham Ely CB6 3LD on 2022-04-04

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/02/2222 February 2022 Appointment of Mr Christopher Paul Winward as a director on 2022-02-21

View Document

07/02/227 February 2022 Termination of appointment of Andrew Michael Vernau as a director on 2022-01-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP GERRARD

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIVILEGE INVESTMENTS 2 LIMITED

View Document

02/10/192 October 2019 CESSATION OF PRIVILEGE HOLDINGS 2 LIMITED AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM C/O SWALLOW & CO 10 BRIDGE ROAD STOKESLEY NORTH YORKSHIRE TS9 5AA ENGLAND

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAISE DEVELOPMENTS LIMITED

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIVILEGE HOLDINGS 2 LIMITED

View Document

07/05/197 May 2019 CESSATION OF EOS DEVCO LIMITED AS A PSC

View Document

07/05/197 May 2019 SECRETARY APPOINTED MR GRAHAM PHILIP MAY

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR PHILIP NEIL GERRARD

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL VERNAU

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLINT

View Document

01/03/191 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113708460002

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113708460001

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM C/O SWALLOW & CO 10 BRIDGE STREET STOKESLEY TS9 5AA ENGLAND

View Document

18/05/1818 May 2018 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