BLAND COMPUTER SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Return of final meeting in a members' voluntary winding up |
07/10/247 October 2024 | Removal of liquidator by court order |
07/10/247 October 2024 | Appointment of a voluntary liquidator |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
04/11/214 November 2021 | Confirmation statement made on 2021-01-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAND |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BLAND |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/11/184 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/11/158 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/11/1324 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/11/124 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH BLAND / 02/11/2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE BLAND / 02/11/2009 |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
07/11/057 November 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
01/11/041 November 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
17/01/0317 January 2003 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 59 NELSON ROAD RAYLEIGH ESSEX SS6 8HQ |
17/01/0317 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0317 January 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/10/0226 October 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
26/10/0126 October 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
13/11/0013 November 2000 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
23/12/9923 December 1999 | FULL ACCOUNTS MADE UP TO 31/10/99 |
11/11/9911 November 1999 | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
02/04/992 April 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
06/11/986 November 1998 | RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS |
22/04/9822 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
26/10/9726 October 1997 | RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS |
23/04/9723 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
15/11/9615 November 1996 | RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS |
03/10/963 October 1996 | REGISTERED OFFICE CHANGED ON 03/10/96 FROM: 9 LONG SPINNEY NORTON CROSS RUNCORN CHESHIRE WA7 6PH |
11/03/9611 March 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
30/10/9530 October 1995 | NEW DIRECTOR APPOINTED |
30/10/9530 October 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/9526 October 1995 | REGISTERED OFFICE CHANGED ON 26/10/95 FROM: 9 CAE MORLEY BEAUMARIS GWYNEDD LL58 8YZ |
19/10/9519 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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