BLANSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from Unit 7 Leicester Distribution Park 35 Sunningdale Road Leicester LE3 1UX United Kingdom to Unit 5 Vitruvius Way Leicester LE19 1WA on 2025-03-03

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Registered office address changed from Unit B Coventry Road Narborough Leicestershire LE19 2GG to Unit 7 Leicester Distribution Park 35 Sunningdale Road Leicester LE3 1UX on 2023-02-16

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Satisfaction of charge 053237990004 in full

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2116 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053237990004

View Document

15/07/2015 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053237990003

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR ADAM JESS BARCLAY TURNER

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053237990003

View Document

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1811 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 ARTICLES OF ASSOCIATION

View Document

14/03/1614 March 2016 31/12/05 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1614 March 2016 ALTER ARTICLES 31/12/2015

View Document

07/03/167 March 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MS JAE PAN

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR ANDREW PAUL TURNER

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL JARVIS

View Document

02/09/152 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY RODNEY SMITH

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JARVIS / 04/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM COLSON / 04/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM COLSON / 02/02/2005

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JARVIS / 02/11/2007

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/058 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 7TH FLOOR, PHOENIX HOUSE, 1-3 NEWHALL STREET, BIRMINGHAM, B3 3NH

View Document

18/03/0518 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

14/02/0514 February 2005 COMPANY NAME CHANGED HS 357 LIMITED CERTIFICATE ISSUED ON 14/02/05

View Document

04/01/054 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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